Name: | LAYTON CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 2013 (11 years ago) |
Date of dissolution: | 04 Mar 2016 |
Entity Number: | 4458416 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9090 SOUTH SANDY PARKWAY, SANDY, UT, United States, 84070 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID S. LAYTON | Chief Executive Officer | 9090 SOUTH SANDY PARKWAY, SANDY, UT, United States, 84070 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-22 | 2016-03-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-13 | 2015-09-22 | Address | 9090 S SANDY PARKWAY, SANDY, UT, 84070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-64892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160304000447 | 2016-03-04 | SURRENDER OF AUTHORITY | 2016-03-04 |
150922006216 | 2015-09-22 | BIENNIAL STATEMENT | 2015-09-01 |
130913000070 | 2013-09-13 | APPLICATION OF AUTHORITY | 2013-09-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State