Name: | LAURADON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1974 (51 years ago) |
Date of dissolution: | 31 Jul 2009 |
Entity Number: | 337236 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 35 EAST 75TH STREET, #16C, NEW YORK, NY, United States, 10021 |
Principal Address: | 35 E 75TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 EAST 75TH STREET, #16C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
LAURA J SLOATE | Chief Executive Officer | 35 EAST 75TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2006-03-16 | Address | 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2006-03-16 | Address | 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2002-03-04 | 2004-03-05 | Address | 230 PARK AVE 7TH FL, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2002-03-04 | 2004-03-05 | Address | 230 PARK AVE 7TH FL, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 2009-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090731000763 | 2009-07-31 | SURRENDER OF AUTHORITY | 2009-07-31 |
20080922049 | 2008-09-22 | ASSUMED NAME LLC INITIAL FILING | 2008-09-22 |
080722003424 | 2008-07-22 | BIENNIAL STATEMENT | 2008-02-01 |
060316003161 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
050525000264 | 2005-05-25 | CERTIFICATE OF AMENDMENT | 2005-05-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State