Name: | LAURA RACHEL FASHIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1992 (32 years ago) |
Date of dissolution: | 28 May 2020 |
Entity Number: | 1687152 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 OVERBROOKE LA, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE COLAITIS | Chief Executive Officer | 23 OVERBROOKE LA, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
C/O JACQUELINE COLAITIS | DOS Process Agent | 23 OVERBROOKE LA, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-18 | 2018-12-06 | Address | 186-14 UNION TURNPIKE, JAMAICA ESTATES, NY, 11366, USA (Type of address: Chief Executive Officer) |
2002-11-22 | 2018-12-06 | Address | 186-14 UNION TURNPIKE, JAMAICA ESTATES, NY, 11366, USA (Type of address: Service of Process) |
2002-11-22 | 2008-11-18 | Address | 186-14 UNION TURNPIKE, JAMAICA ESTATES, NY, 11366, USA (Type of address: Chief Executive Officer) |
2002-11-22 | 2018-12-06 | Address | 186-14 UNION TURNPIKE, JAMAICA ESTATES, NY, 11366, USA (Type of address: Principal Executive Office) |
2000-12-28 | 2002-11-22 | Address | 186-14 UNION TURNPIKE, JAMAICA ESTATES, NY, 11366, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200528000455 | 2020-05-28 | CERTIFICATE OF DISSOLUTION | 2020-05-28 |
181206006208 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161206006405 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
121211007359 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101217002329 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State