Search icon

AETERNA LAURUS, INC.

Company Details

Name: AETERNA LAURUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2007 (18 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 3521851
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH STREET,, 18TH FLOOR, NEW YORK, NY, United States, 10120
Principal Address: 150 MYRTLE AVENUE / #2205, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WEST 34TH STREET,, 18TH FLOOR, NEW YORK, NY, United States, 10120

Chief Executive Officer

Name Role Address
ANDREW WING C LAM Chief Executive Officer 150 MYRTLE AVENUE / #2205, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-08-04 2025-01-22 Address 112 WEST 34TH STREET,, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2011-05-24 2014-08-04 Address 150 MYRTLE AVENUE / #2205, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-05-24 2025-01-22 Address 150 MYRTLE AVENUE / #2205, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-05-06 2011-05-24 Address 424 ADELPHI ST, STE E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2009-05-06 2011-05-24 Address 424 ADELPHI ST, STE E, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2007-05-23 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-23 2011-05-24 Address 424 ADELPHI ST., SUITE E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000096 2025-01-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-15
140804000160 2014-08-04 CERTIFICATE OF CHANGE 2014-08-04
110524002605 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090506002054 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070523001115 2007-05-23 CERTIFICATE OF INCORPORATION 2007-05-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State