Search icon

LAUGH ATTACK, INC.

Company Details

Name: LAUGH ATTACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1988 (37 years ago)
Entity Number: 1243863
ZIP code: 10122
County: New York
Place of Formation: New York
Principal Address: 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN TOPAL DOS Process Agent 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
DAVID KOLIN Chief Executive Officer 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 14 PENN PLAZA, STE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 14 PENN PLAZA, STE 1800, NEW YORK, NY, 10122, 1800, USA (Type of address: Chief Executive Officer)
2010-06-29 2024-10-29 Address 14 PENN PLAZA, STE 1800, NEW YORK, NY, 10122, 1800, USA (Type of address: Chief Executive Officer)
2010-06-29 2024-10-29 Address 586 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2006-04-13 2010-06-29 Address 14 PENN PLAZA, STE 1910, NEW YORK, NY, 10122, 1910, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241029002398 2024-10-29 BIENNIAL STATEMENT 2024-10-29
180315006101 2018-03-15 BIENNIAL STATEMENT 2018-03-01
141203006081 2014-12-03 BIENNIAL STATEMENT 2014-03-01
120503002478 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100629002935 2010-06-29 BIENNIAL STATEMENT 2010-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State