LAURA ASHLEY, INC.

Name: | LAURA ASHLEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1993 (32 years ago) |
Entity Number: | 1752544 |
ZIP code: | 29715 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 7000 REGENT PKWY, SUITE 302, FORT MILL, SC, United States, 29715 |
Name | Role | Address |
---|---|---|
LAURA ASHLEY, INC. | DOS Process Agent | 7000 REGENT PKWY, SUITE 302, FORT MILL, SC, United States, 29715 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PENNE CAIROLI | Chief Executive Officer | 7000 REGENT PKWY, SUITE 302, FORT MILL, SC, United States, 29715 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-27 | 2017-08-31 | Address | 7000 REGENT PKWY, FORT MILL, SC, 29715, USA (Type of address: Principal Executive Office) |
2013-08-27 | 2017-08-31 | Address | 700 REGENT PKWY, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2011-08-12 | 2013-08-27 | Address | 700 REGENT PKWY, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2011-08-12 | 2013-08-27 | Address | 7000 REGENT PKWY, FORT MILL, SC, 29715, USA (Type of address: Principal Executive Office) |
2009-08-10 | 2011-08-12 | Address | 7000 REGENT PKWY, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170831006054 | 2017-08-31 | BIENNIAL STATEMENT | 2017-08-01 |
150803006166 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130827006078 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110812003270 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State