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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 WEST 52ND ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JONATHAN CONE | Chief Executive Officer | PO BOX 51, POWER SPRING ROAD, EAST TOPSHAM, VT, United States, 05076 |
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) |
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