Search icon

LAURA DAIL LITERARY AGENCY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAURA DAIL Chief Executive Officer 30 VANDAM STREET, SUITE 5A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LAURA DAIL LITERARY AGENCY, INC. DOS Process Agent 30 Vandam Street, Suite 5A, NEW YORK, NY, United States, 10013

History

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)

Filings

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