Name: | THE LAUREL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1997 (28 years ago) |
Date of dissolution: | 09 Feb 2007 |
Entity Number: | 2134703 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 976, GENEVA, NY, United States, 14456 |
Principal Address: | 32 CASTLE STREET, SUITES 3 & 4, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT K. CAMERA | Chief Executive Officer | 163 LAFAYETTE AVENUE, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 976, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-17 | 1999-05-28 | Address | 118 GENESEE STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070209000481 | 2007-02-09 | CERTIFICATE OF DISSOLUTION | 2007-02-09 |
030418002306 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010522002772 | 2001-05-22 | BIENNIAL STATEMENT | 2001-04-01 |
990528002289 | 1999-05-28 | BIENNIAL STATEMENT | 1999-04-01 |
970417000614 | 1997-04-17 | CERTIFICATE OF INCORPORATION | 1997-04-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State