Name: | LAURA BREYER WORKS ON PAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1996 (28 years ago) |
Entity Number: | 2085691 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAURA BREYER WORKS ON PAPER, INC., FLORIDA | F98000006636 | FLORIDA |
Name | Role | Address |
---|---|---|
LAURA BREYER | Chief Executive Officer | 575 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-03 | 2007-01-16 | Address | 150 E 57TH ST / #3D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2007-01-16 | Address | 150 E 57TH ST / #3D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-01-03 | 2007-01-16 | Address | 150 E 57TH ST / #3D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-01-11 | 2001-01-03 | Address | 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2001-01-03 | Address | 575 MADISON AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-11-19 | 2001-01-03 | Address | 575 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081202002254 | 2008-12-02 | BIENNIAL STATEMENT | 2008-11-01 |
070116003079 | 2007-01-16 | BIENNIAL STATEMENT | 2006-11-01 |
041209002769 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021021002682 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
010103002392 | 2001-01-03 | BIENNIAL STATEMENT | 2000-11-01 |
990111002260 | 1999-01-11 | BIENNIAL STATEMENT | 1998-11-01 |
961119000295 | 1996-11-19 | CERTIFICATE OF INCORPORATION | 1996-11-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State