LAUREL WELLS INC.
Headquarter
Name: | LAUREL WELLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2005 (20 years ago) |
Entity Number: | 3202853 |
ZIP code: | 11934 |
County: | New York |
Place of Formation: | New York |
Address: | 14 SOUTH STREET, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 SOUTH STREET, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
LAUREL WELLS | Chief Executive Officer | 14 SOUTH STREET, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 14 SOUTH STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 68 JAY ST, 904, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2023-05-01 | Address | 68 JAY ST, 904, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2013-05-24 | 2023-05-01 | Address | 68 JAY ST, 904, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-06-03 | 2013-05-24 | Address | 68 JAY ST, 407, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000101 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
221129002714 | 2022-11-29 | BIENNIAL STATEMENT | 2021-05-01 |
130524002059 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110523003165 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090603002068 | 2009-06-03 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State