Search icon

LAUREN STUDIOS INC.

Company Details

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

DOS Process Agent

Name Role Address
LAUREN STUDIOS JULIE GUTOWSKI DOS Process Agent 93 DONNA MARIE CIR, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
PAUL BILGORE Chief Executive Officer 80 DOVECREST, IRVINE, CA, United States, 92620

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
161459673
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

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)

Filings

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