Entity Name: | LAWRENCE HEALTHCARE ADMINISTRATIVE SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Nov 1984 (40 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P04154 |
FEI/EIN Number |
141579125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2716 ALBANY ST, SCHENECTADY, NY, 12304 |
Mail Address: | 2716 ALBANY ST, SCHENECTADY, NY, 12304 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LAWRENCE, BARBARA C. | Secretary | 708 RIVERVIEW RD, REXFORD, NY, 12148 |
LAWRENCE, BARBARA C. | Director | 708 RIVERVIEW RD, REXFORD, NY, 12148 |
LAWRENCE, ALBERT W. | Chairman | 708 RIVERVIEW RD, REXFORD, NY, 12148 |
LAWRENCE, ALBERT W. | Director | 708 RIVERVIEW RD, REXFORD, NY, 12148 |
RIEMER, WALFGANG J. ASST | Secretary | 1926 GRAND BLVD, SCHENECTADY, NY |
RIEMER, WALFGANG J. ASST | Director | 1926 GRAND BLVD, SCHENECTADY, NY |
DUNBAR, BARBARA B. | Vice President | 525 CLEVELAND AVE., SCHENECTADY, NY |
LAWRENCE JANET | President | 258 BRADLEY BLVD., SCHENECTADY, NY, 12304 |
DIANA PETER G | Treasurer | 1762 LENNOX, SHENECTADY, NY, 12308 |
GRUND FRANK | Agent | 400-A NORTH FLAGER DR. SUP # 323, WEST PALM BCH.,, FL, 334014397 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-15 | 400-A NORTH FLAGER DR. SUP # 323, WEST PALM BCH.,, FL 33401-4397 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-08 | 2716 ALBANY ST, SCHENECTADY, NY 12304 | - |
CHANGE OF MAILING ADDRESS | 1994-02-08 | 2716 ALBANY ST, SCHENECTADY, NY 12304 | - |
NAME CHANGE AMENDMENT | 1985-08-20 | LAWRENCE HEALTHCARE ADMINISTRATIVE SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State