Name: | LAUREL DEWITT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2014 (10 years ago) |
Entity Number: | 4633751 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1720 Taft Ave., #201, Los Angeles, CA, United States, 90028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LAUREL DEWITT | Chief Executive Officer | 155 W. WASHINGTON BLVD, #1010, LOS ANGELES, CA, United States, 90015 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-10-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-10-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-25 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-25 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-09-10 | 2021-05-25 | Address | 429 GREENE AVENUE, #3, BROOKLYN, NY, 11126, USA (Type of address: Service of Process) |
2014-09-10 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014002102 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
220930002160 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019349 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210525000316 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
140910000081 | 2014-09-10 | CERTIFICATE OF INCORPORATION | 2014-09-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State