Name: | LAURA FLANDERS LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2022 |
Entity Number: | 3597332 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 143 WEST 4TH STREET, NEW YORK, NY, United States, 10012 |
Principal Address: | 307 CANAL ST, 4N, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WILLIAM H. SCHAAP, ESQ. | DOS Process Agent | 143 WEST 4TH STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
LAURA FLANDERS | Chief Executive Officer | 307 CANAL ST, 4N, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-05 | 2022-12-31 | Address | 307 CANAL ST, 4N, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2022-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-26 | 2022-12-31 | Address | 143 WEST 4TH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221231000358 | 2022-07-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-27 |
131223006054 | 2013-12-23 | BIENNIAL STATEMENT | 2013-11-01 |
091105002919 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071126000611 | 2007-11-26 | CERTIFICATE OF INCORPORATION | 2007-11-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State