Name: | LAURCON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 1997 (27 years ago) |
Entity Number: | 2210871 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-22 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-22 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26494 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-26493 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120315002216 | 2012-03-15 | BIENNIAL STATEMENT | 2012-12-01 |
080201002605 | 2008-02-01 | BIENNIAL STATEMENT | 2007-12-01 |
060403002014 | 2006-04-03 | BIENNIAL STATEMENT | 2005-12-01 |
000114000756 | 2000-01-14 | CERTIFICATE OF CHANGE | 2000-01-14 |
971222000579 | 1997-12-22 | APPLICATION OF AUTHORITY | 1997-12-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State