Name: | BRUCE A. LAUDI AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1995 (30 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1919234 |
ZIP code: | 07470 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 SLOPING HILL TERRACE, WAYNE, NJ, United States, 07470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE A. LAUDI AGENCY, INC. | DOS Process Agent | 51 SLOPING HILL TERRACE, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
BRUCE A. LAUDI | Chief Executive Officer | 51 SLOPING HILL TERRACE, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-03 | 2022-01-19 | Address | 51 SLOPING HILL TERRACE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2022-01-19 | Address | 51 SLOPING HILL TERRACE, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
2011-07-06 | 2021-05-03 | Address | 25 LOCUST, BETHPAGE, NY, 11797, USA (Type of address: Chief Executive Officer) |
2009-05-04 | 2021-05-03 | Address | 1566 A UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2007-06-12 | 2009-05-04 | Address | 1538 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220119003914 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210503060920 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
130708002281 | 2013-07-08 | BIENNIAL STATEMENT | 2013-05-01 |
110706002051 | 2011-07-06 | BIENNIAL STATEMENT | 2011-05-01 |
090504002737 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State