Name: | LAURELTON GARDENS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1986 (39 years ago) |
Entity Number: | 1127726 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 131-42 234TH STREET, ROSEDALE, NY, United States, 11422 |
Principal Address: | 131-42 234TH ST, LAURELTON, NY, United States, 11422 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDETTE SERGEANT | Chief Executive Officer | 131-42 234TH ST, LAURELTON, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
PRECISION ASSET MANAGEMENT | DOS Process Agent | 131-42 234TH STREET, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2025-04-07 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2024-04-30 | 2024-05-23 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2023-05-24 | 2024-04-30 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2023-05-12 | 2023-05-24 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2022-12-19 | 2023-05-12 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125060156 | 2020-11-25 | BIENNIAL STATEMENT | 2020-11-01 |
201001062597 | 2020-10-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006428 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141107006606 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
101207002661 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State