Name: | LAURUS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2009 (16 years ago) |
Entity Number: | 3759342 |
ZIP code: | 10468 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2395 GRAND CONCOURSE, BRONX, NY, United States, 10468 |
Contact Details
Phone +1 347-590-2863
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIANG ZHENG | Chief Executive Officer | 2395 GRAND CONCOURSE, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
LAURUS CORP | DOS Process Agent | 2395 GRAND CONCOURSE, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-18 | 2025-01-18 | Address | 2395 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2013-01-22 | 2025-01-18 | Address | 2395 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2013-01-22 | 2025-01-18 | Address | 192 BEDFORD AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2009-01-06 | 2013-01-22 | Address | 192 BEDFORD AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2009-01-06 | 2025-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250118000254 | 2025-01-18 | BIENNIAL STATEMENT | 2025-01-18 |
230107000841 | 2023-01-07 | BIENNIAL STATEMENT | 2023-01-01 |
210202061740 | 2021-02-02 | BIENNIAL STATEMENT | 2021-01-01 |
190108060966 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170103007179 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1029651 | CNV_TFEE | INVOICED | 2010-12-01 | 1.700000047683716 | WT and WH - Transaction Fee |
1029652 | LICENSE | INVOICED | 2010-12-01 | 85 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-12-12 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State