Search icon

LAUREL OAK PROPERTIES CORPORATION

Company Details

Name: LAUREL OAK PROPERTIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046672
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1 WATER STREET, CAMDEN, NJ, United States, 08102

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
M. SUSAN HARDWICK Chief Executive Officer 1 WATER STREET, CAMDEN, NJ, United States, 08102

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 1 WATER STREET, CAMDEN, NJ, 08102, USA (Type of address: Chief Executive Officer)
2021-01-25 2025-01-10 Address 1 WATER STREET, CAMDEN, NJ, 08102, USA (Type of address: Chief Executive Officer)
2021-01-25 2025-01-10 Address 1 WATER STREET, CAMDEN, NJ, 08102, USA (Type of address: Service of Process)
2019-01-28 2021-01-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250110002877 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230125001745 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210125060386 2021-01-25 BIENNIAL STATEMENT 2021-01-01
SR-56423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State