Entity Name: | LAWRENCE HEALTHCARE ADMINISTRATIVE SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Nov 1984 (40 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P04154 |
FEI/EIN Number | 14-1579125 |
Address: | 2716 ALBANY ST, SCHENECTADY, NY 12304 |
Mail Address: | 2716 ALBANY ST, SCHENECTADY, NY 12304 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GRUND, FRANK | Agent | 400-A NORTH FLAGER DR. SUP # 323, WEST PALM BCH.,, FL 33401-4397 |
Name | Role | Address |
---|---|---|
LAWRENCE, JANET | President | 258 BRADLEY BLVD., SCHENECTADY, NY 12304 |
Name | Role | Address |
---|---|---|
DIANA, PETER G | Treasurer | 1762 LENNOX, SHENECTADY, NY 12308 |
Name | Role | Address |
---|---|---|
LAWRENCE, BARBARA C. | Secretary | 708 RIVERVIEW RD, REXFORD, NY 12148 |
RIEMER, WALFGANG J. ASST | Secretary | 1926 GRAND BLVD, SCHENECTADY, NY |
Name | Role | Address |
---|---|---|
LAWRENCE, BARBARA C. | Director | 708 RIVERVIEW RD, REXFORD, NY 12148 |
LAWRENCE, ALBERT W. | Director | 708 RIVERVIEW RD, REXFORD, NY 12148 |
RIEMER, WALFGANG J. ASST | Director | 1926 GRAND BLVD, SCHENECTADY, NY |
Name | Role | Address |
---|---|---|
LAWRENCE, ALBERT W. | Chairman | 708 RIVERVIEW RD, REXFORD, NY 12148 |
Name | Role | Address |
---|---|---|
DUNBAR, BARBARA B. | Vice President | 525 CLEVELAND AVE., SCHENECTADY, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-08-15 | 400-A NORTH FLAGER DR. SUP # 323, WEST PALM BCH.,, FL 33401-4397 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-08 | 2716 ALBANY ST, SCHENECTADY, NY 12304 | No data |
CHANGE OF MAILING ADDRESS | 1994-02-08 | 2716 ALBANY ST, SCHENECTADY, NY 12304 | No data |
NAME CHANGE AMENDMENT | 1985-08-20 | LAWRENCE HEALTHCARE ADMINISTRATIVE SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State