Search icon

CONE/LAUMONT EDITIONS LIMITED

Company Details

Name: CONE/LAUMONT EDITIONS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1995 (30 years ago)
Date of dissolution: 04 Mar 1999
Entity Number: 1953808
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O MR JONATHAN CONE, 333 WEST 52ND ST, NEW YORK, NY, United States, 10019
Address: 333 WEST 52ND ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 WEST 52ND ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JONATHAN CONE Chief Executive Officer PO BOX 51, POWER SPRING ROAD, EAST TOPSHAM, VT, United States, 05076

History

Start date End date Type Value
1995-09-06 1997-09-10 Address C/O MR. PHILIPPE LAUMONT, 333 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990304000150 1999-03-04 CERTIFICATE OF DISSOLUTION 1999-03-04
970910002348 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950906000155 1995-09-06 CERTIFICATE OF INCORPORATION 1995-09-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State