LAURELTON GREETING & GIFTS CORP.

Name: | LAURELTON GREETING & GIFTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1175670 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 225-01 MERRICK BLVD., LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225-01 MERRICK BLVD., LAURELTON, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
MOHAMMAD DARHAN | Chief Executive Officer | 225-01 MERRICK BLVD., LAURELTON, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-10 | 2004-03-12 | Name | LAURELTON GREETNG & GIFTS CORP. |
1993-01-21 | 1997-06-11 | Address | 225-21 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1997-06-11 | Address | 225-21 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office) |
1993-01-21 | 1997-06-11 | Address | 225-21 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
1987-06-02 | 2004-03-10 | Name | LAURELTON GREATING & GIFT CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101405 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060104002712 | 2006-01-04 | BIENNIAL STATEMENT | 2005-06-01 |
040312000720 | 2004-03-12 | CERTIFICATE OF AMENDMENT | 2004-03-12 |
040310000376 | 2004-03-10 | CERTIFICATE OF AMENDMENT | 2004-03-10 |
030520002922 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State