Name: | LAURELTON VILLAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1978 (47 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 503899 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERMUT & BOYLE | DOS Process Agent | 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140911008 | 2014-09-11 | ASSUMED NAME CORP INITIAL FILING | 2014-09-11 |
DP-80968 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A505904-5 | 1978-08-02 | CERTIFICATE OF INCORPORATION | 1978-08-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11853926 | 0215600 | 1979-01-11 | 135-24 223 ST, New York -Richmond, NY, 11413 | |||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320397896 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1979-01-12 |
Abatement Due Date | 1979-02-14 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State