LAPLACA COHEN ADVERTISING INC.

Name: | LAPLACA COHEN ADVERTISING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1994 (31 years ago) |
Entity Number: | 1796516 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 43 W 24TH ST, 10TH FL, NEW YORK, NY, United States, 10010 |
Address: | 3237 long beach road #119, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3237 long beach road #119, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
ARTHUR COHEN | Chief Executive Officer | 43 W 24TH ST, 10TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-26 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-02-06 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2019-11-25 | 2024-02-13 | Address | 520 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-03-04 | 2024-02-13 | Address | 43 W 24TH ST, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2008-02-21 | 2010-03-04 | Address | 43 W 24TH ST, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213004026 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
191125000080 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
140411002049 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120330002023 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100304002086 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State