Name: | LAILA ROWE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2011 (14 years ago) |
Entity Number: | 4129332 |
ZIP code: | 07458 |
County: | Richmond |
Place of Formation: | New York |
Address: | 21 N. CHURCH ROAD, SADDLE RIVER, NJ, United States, 07458 |
Principal Address: | 3 EMPIRE BLVD, SOUTH HACKENSACK, NJ, United States, 07606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAILA ROWE INC. | DOS Process Agent | 21 N. CHURCH ROAD, SADDLE RIVER, NJ, United States, 07458 |
Name | Role | Address |
---|---|---|
JOSEPH WISSAM NOUN | Chief Executive Officer | 3 EMPIRE BLVD, SOUTH HACKENSACK, NJ, United States, 07606 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-11 | 2013-11-06 | Address | 295 LAMBERTS LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106006030 | 2013-11-06 | BIENNIAL STATEMENT | 2013-08-01 |
110811000244 | 2011-08-11 | CERTIFICATE OF INCORPORATION | 2011-08-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30973 | CL VIO | INVOICED | 2004-03-05 | 100 | CL - Consumer Law Violation |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State