LAURAMAR, CORP.

Name: | LAURAMAR, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1999 (26 years ago) |
Date of dissolution: | 11 May 2023 |
Entity Number: | 2358640 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1534 Monroe Avenue, Rochester, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDY PRESTIGIACOMO | DOS Process Agent | 1534 Monroe Avenue, Rochester, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
ANDY PRESTIGIACOMO | Chief Executive Officer | 1534 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-10 | Address | 1534 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2020-03-17 | 2023-05-10 | Address | 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2020-03-17 | 2023-05-10 | Address | 1195 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2017-01-11 | 2020-03-17 | Address | 2430 RIDGEWAY AVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511001039 | 2023-05-11 | CERTIFICATE OF MERGER | 2023-05-11 |
230510002928 | 2023-05-10 | BIENNIAL STATEMENT | 2023-03-01 |
210308060015 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
200317060238 | 2020-03-17 | BIENNIAL STATEMENT | 2019-03-01 |
170314006015 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State