Search icon

LADY LAURA HACKING CORP.

Company Details

Name: LADY LAURA HACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1997 (28 years ago)
Entity Number: 2124508
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 502 PARK AVENUE, APT 10A, NEW YORK, NY, United States, 10022
Principal Address: 502 PARK AVE #10A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL COHEN Chief Executive Officer 502 PARK AVE #10A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MICHAEL COHEN DOS Process Agent 502 PARK AVENUE, APT 10A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2022-03-24 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-03 2018-03-27 Address 502 PARK AVE #10A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-05-03 2018-03-27 Address 502 PARK AVE #10A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-05-08 2005-05-03 Address 120 E 87TH ST / SUITE R12E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2003-05-08 2005-05-03 Address 120 E 87TH ST / SUITE R12E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-05-08 2005-05-03 Address 120 E 87TH ST / SUITE R12E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2001-04-25 2003-05-08 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-04-25 2003-05-08 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2001-04-25 2003-05-08 Address 22-05 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-04-19 2001-04-25 Address 500 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180327006127 2018-03-27 BIENNIAL STATEMENT 2017-03-01
140605006912 2014-06-05 BIENNIAL STATEMENT 2013-03-01
110407002139 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090303002022 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070321002426 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050503002956 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030508002238 2003-05-08 BIENNIAL STATEMENT 2003-03-01
010425002442 2001-04-25 BIENNIAL STATEMENT 2001-03-01
990419002099 1999-04-19 BIENNIAL STATEMENT 1999-03-01
970319000425 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Date of last update: 07 Feb 2025

Sources: New York Secretary of State