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
Name | Role | Address |
---|---|---|
MICHAEL COHEN | Chief Executive Officer | 502 PARK AVE #10A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL COHEN | DOS Process Agent | 502 PARK AVENUE, APT 10A, NEW YORK, NY, United States, 10022 |
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) |
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