Name: | LAURIAM GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1988 (37 years ago) |
Entity Number: | 1296802 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27 HILLTOP DRIVE, MELVILLE, NY, United States, 11747 |
Principal Address: | 273 WALT WHITMAN ROAD, SUITE 308, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN MITCHELL | Chief Executive Officer | 273 WALT WHITMAN ROAD, SUITE 308, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
C/O MARTIN MITCHELL | DOS Process Agent | 27 HILLTOP DRIVE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-13 | 2020-12-14 | Address | 273 WALT WHITMAN ROAD, SUITE 308, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2017-05-17 | 2020-10-02 | Address | 65 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2017-05-17 | 2019-12-13 | Address | 65 MARCUS DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1996-11-04 | 2017-05-17 | Address | 200 EXPRESS STREET, PLAINVIEW, NY, 11803, 2423, USA (Type of address: Principal Executive Office) |
1996-11-04 | 2017-05-17 | Address | 200 EXPRESS STREET, PLAINVIEW, NY, 11803, 2423, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214000402 | 2020-12-14 | CERTIFICATE OF AMENDMENT | 2020-12-14 |
201002060652 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
191213000071 | 2019-12-13 | CERTIFICATE OF AMENDMENT | 2019-12-13 |
170517006116 | 2017-05-17 | BIENNIAL STATEMENT | 2016-10-01 |
141112006544 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State