LAFFPIX, INC.

Name: | LAFFPIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1996 (29 years ago) |
Entity Number: | 2084684 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 18 HAVEMEYER ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK NEWGARDEN | Chief Executive Officer | 18 HAVEMEYER ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 HAVEMEYER ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-04 | 2014-11-07 | Address | 18 HAVEMEYER ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2000-12-13 | 2002-11-04 | Address | 419 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2000-12-13 | 2002-11-04 | Address | 419 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1998-11-03 | 2000-12-13 | Address | 853 BROADWAY, #1101, NEW YORK CITY, NY, 10003, USA (Type of address: Principal Executive Office) |
1998-11-03 | 2002-11-04 | Address | 419 16TH ST., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107006381 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121109002304 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101103002730 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081023002978 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
061024002481 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State