Search icon

LAURADON ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 EAST 75TH STREET, #16C, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
LAURA J SLOATE Chief Executive Officer 35 EAST 75TH ST, NEW YORK, NY, United States, 10021

History

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)

Filings

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