Name: | A.P. LAUDATO COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1986 (39 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1097962 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 20-24 125TH ST, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND LAUDATO | DOS Process Agent | 20-24 125TH ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
RAYMOND LAUDATO | Chief Executive Officer | 21-11 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-13 | 1996-07-23 | Address | 6-19 119TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1986-07-16 | 1987-04-13 | Address | 375 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1493384 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960723002077 | 1996-07-23 | BIENNIAL STATEMENT | 1996-07-01 |
B482844-2 | 1987-04-13 | CERTIFICATE OF AMENDMENT | 1987-04-13 |
B380854-4 | 1986-07-16 | CERTIFICATE OF INCORPORATION | 1986-07-16 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State