Name: | LAURA DAIL LITERARY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1996 (29 years ago) |
Entity Number: | 2049076 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 30 Vandam Street, Suite 5A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURA DAIL | Chief Executive Officer | 30 VANDAM STREET, SUITE 5A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LAURA DAIL LITERARY AGENCY, INC. | DOS Process Agent | 30 Vandam Street, Suite 5A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-09-09 | 2024-09-09 | Address | 350 7TH AVE, STE 2003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-09 | Address | 30 VANDAM STREET, SUITE 5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-08-13 | 2024-09-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2004-08-12 | 2024-09-09 | Address | 350 7TH AVE, STE 2003, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-08-12 | 2024-09-09 | Address | 350 7TH AVE, STE 2003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-07-05 | 2004-08-12 | Address | 80 FIFTH AVE SUITE 1503, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2002-07-05 | 2004-08-12 | Address | 80 FIFTH AVE SUITE 1503, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-07-05 | 2004-08-12 | Address | 80 FIFTH AVE SUITE 1503, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-11 | 2002-07-05 | Address | 250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001560 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
100804003020 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080722003201 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060619002685 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040812002459 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020705002141 | 2002-07-05 | BIENNIAL STATEMENT | 2002-07-01 |
000818002198 | 2000-08-18 | BIENNIAL STATEMENT | 2000-07-01 |
980811002551 | 1998-08-11 | BIENNIAL STATEMENT | 1998-07-01 |
960718000107 | 1996-07-18 | CERTIFICATE OF INCORPORATION | 1996-07-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State