Search icon

LAUBIN INTERIM HOLDING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAUBIN INTERIM HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1968 (57 years ago)
Entity Number: 223352
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 638 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 1500

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL E. LAUBIN Chief Executive Officer 638 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 638 CENTRAL AVENUE, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1995-05-10 2022-08-06 Address 638 CENTRAL AVENUE, PEEKSKILL, NY, 10566, 2007, USA (Type of address: Chief Executive Officer)
1995-05-10 2022-08-06 Address 638 CENTRAL AVENUE, PEEKSKILL, NY, 10566, 2007, USA (Type of address: Service of Process)
1968-05-15 2022-08-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 10
1968-05-15 1995-05-10 Address 210 CLAYTON RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220806000557 2022-08-05 CERTIFICATE OF AMENDMENT 2022-08-05
180508006660 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160510007004 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506007288 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120620002466 2012-06-20 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State