Name: | LAUREN STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1994 (31 years ago) |
Entity Number: | 1826786 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 93 DONNA MARIE CIR, ROCHESTER, NY, United States, 14606 |
Principal Address: | 2024 W HENRIETTA RD, SUITE 2A, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
LAUREN STUDIOS JULIE GUTOWSKI | DOS Process Agent | 93 DONNA MARIE CIR, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
PAUL BILGORE | Chief Executive Officer | 80 DOVECREST, IRVINE, CA, United States, 92620 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-06-07 | 2020-02-05 | Address | 16 EAST MAIN ST, STE 500, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
2005-08-03 | 2006-06-07 | Address | 2222 EAST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1999-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200611060064 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
200205060210 | 2020-02-05 | BIENNIAL STATEMENT | 2018-06-01 |
SR-21773 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21774 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060607002277 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State