Name: | LAURENCIE M. JONES ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2952014 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 632 MAC DONOUGH ST, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
LAURENCIE M JONES | Chief Executive Officer | 632 MAC DONOUGH ST, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1928168 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
090909002064 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070906002425 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051206002462 | 2005-12-06 | BIENNIAL STATEMENT | 2005-09-01 |
030910000051 | 2003-09-10 | CERTIFICATE OF INCORPORATION | 2003-09-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State