LAIDLAW GROUP, LLC

Name: | LAIDLAW GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jul 1998 (27 years ago) |
Date of dissolution: | 09 Aug 2016 |
Entity Number: | 2280323 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 DEPOT PLAZA, SUITE 202C, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 DEPOT PLAZA, SUITE 202C, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
DAVID K. LAIDLAW | Agent | 2 DEPOT PLAZA, SUITE 202C, BEDFORD HILLS, NY, 10507 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1998-11-20 | 2010-11-26 | Address | 95 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1998-07-20 | 1998-11-20 | Address | 42 MAIN STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160809000739 | 2016-08-09 | CERTIFICATE OF MERGER | 2016-08-09 |
140702007039 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120912006348 | 2012-09-12 | BIENNIAL STATEMENT | 2012-07-01 |
101126000143 | 2010-11-26 | CERTIFICATE OF CHANGE | 2010-11-26 |
100817002373 | 2010-08-17 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State