Name: | DOM & LAURA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1976 (49 years ago) |
Entity Number: | 394628 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1425 NEW YORK AVE REAR, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARIE ROSENTHAL | Chief Executive Officer | 1425 NEW YORK AVE REAR, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ROSEMARIE ROSENTHAL | DOS Process Agent | 1425 NEW YORK AVE REAR, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-10 | 2012-05-23 | Address | 18 DOGWOOD RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office) |
2006-04-10 | 2012-05-23 | Address | 18 DOGWOOD RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
2006-04-10 | 2012-05-23 | Address | 18 DOGWOOD RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
1993-05-11 | 2006-04-10 | Address | 520 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2006-04-10 | Address | 520 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120523002494 | 2012-05-23 | BIENNIAL STATEMENT | 2012-03-01 |
100329002742 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
20080501002 | 2008-05-01 | ASSUMED NAME LLC INITIAL FILING | 2008-05-01 |
080409002534 | 2008-04-09 | BIENNIAL STATEMENT | 2008-03-01 |
060410002387 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State