Name: | ARTHUR LAUER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1986 (39 years ago) |
Entity Number: | 1121361 |
ZIP code: | 43215 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 47 STEVES LN, GARDINER, NY, United States, 12525 |
Address: | C/O SHAUNE LABUE NICHOL, LLC, TWO MIRANOVE PL, SUITE 220, COLUMBUS, OH, United States, 43215 |
Shares Details
Shares issued 1010
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE A LAUER | Chief Executive Officer | 47 STEVENS LN, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
STANELY SHAYNE | DOS Process Agent | C/O SHAUNE LABUE NICHOL, LLC, TWO MIRANOVE PL, SUITE 220, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-02 | 2008-10-03 | Address | 47 STEVENS LN, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2008-10-03 | Address | C/O SHAYNE & GREENWALD, 221 S HIGH ST, COLUMBUS, OH, 43215, USA (Type of address: Service of Process) |
2002-09-25 | 2006-10-02 | Address | C/O STEVE ETKIND ESQ, SADIS &, GOLDBERG LLC, 463 7TH AVE 16/F, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-09-25 | 2006-10-02 | Address | 47 STEVES LN, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2001-01-10 | 2001-01-10 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081003002104 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061226000254 | 2006-12-26 | CERTIFICATE OF AMENDMENT | 2006-12-26 |
061002002438 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041104002244 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
020925002447 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State