Name: | LAMINATORS SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1976 (49 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 398861 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 6303 FIFTH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KANTOR, DAVIDOFF, WOLFE, RABBINO, MANDELKER & KASS, P.C. | DOS Process Agent | 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LARRY ALBERT | Chief Executive Officer | 6303 FIFTH AVENUE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-04 | 1993-07-19 | Address | 1290 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100427055 | 2010-04-27 | ASSUMED NAME CORP INITIAL FILING | 2010-04-27 |
011219000777 | 2001-12-19 | CERTIFICATE OF MERGER | 2001-12-31 |
000509002011 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980528002513 | 1998-05-28 | BIENNIAL STATEMENT | 1998-05-01 |
960507002244 | 1996-05-07 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State