LAUREL CAPITAL INC.
Headquarter
Name: | LAUREL CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1995 (30 years ago) |
Entity Number: | 1932365 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 800 WESTCHESTER AVE, STE N 641, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENGO WATANABE | Chief Executive Officer | 800 WESTCHESTER AVE, STE N 641, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 800 WESTCHESTER AVE, STE N 641, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-06-23 | Address | 800 WESTCHESTER AVE, STE N 641, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 800 WESTCHESTER AVE, STE N 641, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-06-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-05 | 2025-06-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623000713 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
230605004605 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210616060424 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
190614060246 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
SR-22948 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State