Name: | LAURIE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1962 (63 years ago) |
Entity Number: | 148471 |
ZIP code: | 10168 |
County: | Nassau |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 185 NW SPANISH RIVER BLVD, STE 100, BOCA RATON, FL, United States, 33431 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY SANDELMAN | Chief Executive Officer | 185 NW SPANISH RIVER BLVD, STE 100, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 185 NW SPANISH RIVER BLVD, STE 100, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-06-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-06-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-09-11 | 2019-11-27 | Address | 10 EAST 40TH ST, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-09-11 | 2024-06-03 | Address | 185 NW SPANISH RIVER BLVD, STE 100, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603005004 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220613001930 | 2022-06-13 | BIENNIAL STATEMENT | 2022-06-01 |
200714060585 | 2020-07-14 | BIENNIAL STATEMENT | 2020-06-01 |
SR-113466 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113467 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State