Name: | THE LAUX COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1991 (34 years ago) |
Date of dissolution: | 28 Oct 1997 |
Entity Number: | 1567865 |
ZIP code: | 92234 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 68-860 PEREZ RD., STE. J, CATHEDRAL CITY, CA, United States, 92234 |
Name | Role | Address |
---|---|---|
MARK C. ADAMS | DOS Process Agent | 68-860 PEREZ RD., STE. J, CATHEDRAL CITY, CA, United States, 92234 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK C. ADAMS | Chief Executive Officer | 68-860 PEREZ RD., STE. J, CATHEDRAL CITY, CA, United States, 92234 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-21 | 1997-09-11 | Address | 1 HIGH RIDGE ROAD, SHREWSBURY, MA, 01545, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1997-09-11 | Address | 63 GREAT ROAD, MAYNARD, MA, 01754, USA (Type of address: Principal Executive Office) |
1991-08-12 | 1997-09-11 | Address | 63 GREAT ROAD, MAYNARD, MA, 01754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971028000482 | 1997-10-28 | CERTIFICATE OF TERMINATION | 1997-10-28 |
970911002146 | 1997-09-11 | BIENNIAL STATEMENT | 1997-08-01 |
000050005349 | 1993-10-01 | BIENNIAL STATEMENT | 1993-08-01 |
930421002149 | 1993-04-21 | BIENNIAL STATEMENT | 1992-08-01 |
910812000125 | 1991-08-12 | APPLICATION OF AUTHORITY | 1991-08-12 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State