Search icon

LAURA BREYER WORKS ON PAPER, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LAURA BREYER WORKS ON PAPER, INC., FLORIDA F98000006636 FLORIDA

Chief Executive Officer

Name Role Address
LAURA BREYER Chief Executive Officer 575 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 MADISON AVE 8TH FLR, NEW YORK, NY, United States, 10022

History

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)

Filings

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