Search icon

LAUREL AVIATION ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
SOLOMON & RICHMAN DOS Process Agent 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
JOSEPH C BUZZETTA Chief Executive Officer 630 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

History

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)

Filings

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