Name: | LAUREL AVIATION ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1987 (38 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 1140067 |
ZIP code: | 11042 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 4 ARBOR LANE, ST JAMES, NY, United States, 11780 |
Address: | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON & RICHMAN | DOS Process Agent | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
JOSEPH C BUZZETTA | Chief Executive Officer | 630 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2024-05-21 | Address | 630 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1987-01-28 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-01-28 | 2024-05-21 | Address | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000062 | 2024-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-18 |
130423002258 | 2013-04-23 | BIENNIAL STATEMENT | 2013-01-01 |
110128003337 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090130002753 | 2009-01-30 | BIENNIAL STATEMENT | 2009-01-01 |
070117003183 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050324002215 | 2005-03-24 | BIENNIAL STATEMENT | 2005-01-01 |
B451099-3 | 1987-01-28 | CERTIFICATE OF INCORPORATION | 1987-01-28 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State