-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
LAURA & JAZZ, LLC
Company Details
Name: |
LAURA & JAZZ, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
15 Dec 2004 (20 years ago)
|
Entity Number: |
3137964 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
139 FRANKLIN STREET / 6TH FL, NEW YORK, NY, United States, 10013 |
Contact Details
Phone
+1 212-229-1773
DOS Process Agent
Name |
Role |
Address |
CLARY & CO ANTIQUES
|
DOS Process Agent
|
139 FRANKLIN STREET / 6TH FL, NEW YORK, NY, United States, 10013
|
Licenses
Number |
Status |
Type |
Date |
End date |
1234549-DCA
|
Inactive
|
Business
|
2006-08-01
|
2007-07-31
|
History
Start date |
End date |
Type |
Value |
2006-12-15
|
2011-02-14
|
Address
|
DRUMMOND & DOHN LLP, 700 WHITE PLAINS RD / STE 237, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
2004-12-15
|
2006-12-15
|
Address
|
DRUMMOND & DOHN LLP, 700 WHITE PLAINS RD, STE 237, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
141205006461
|
2014-12-05
|
BIENNIAL STATEMENT
|
2014-12-01
|
121217006673
|
2012-12-17
|
BIENNIAL STATEMENT
|
2012-12-01
|
110214002025
|
2011-02-14
|
BIENNIAL STATEMENT
|
2010-12-01
|
081208002312
|
2008-12-08
|
BIENNIAL STATEMENT
|
2008-12-01
|
061215002646
|
2006-12-15
|
BIENNIAL STATEMENT
|
2006-12-01
|
050316000274
|
2005-03-16
|
AFFIDAVIT OF PUBLICATION
|
2005-03-16
|
050316000271
|
2005-03-16
|
AFFIDAVIT OF PUBLICATION
|
2005-03-16
|
050103000637
|
2005-01-03
|
CERTIFICATE OF CHANGE
|
2005-01-03
|
041215000210
|
2004-12-15
|
ARTICLES OF ORGANIZATION
|
2005-01-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
764372
|
LICENSE
|
INVOICED
|
2006-08-08
|
255
|
Secondhand Dealer General License Fee
|
764373
|
FINGERPRINT
|
INVOICED
|
2006-08-01
|
75
|
Fingerprint Fee
|
67002
|
PL VIO
|
INVOICED
|
2006-06-20
|
75
|
PL - Padlock Violation
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State