Name: | LAUREL PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1939 (86 years ago) |
Entity Number: | 51294 |
County: | New York |
Place of Formation: | New York |
Address: | ROOM 1212, 279 BROADWAY, MANHATTEN, NY, United States |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%DELSON, LEVIN & GORDIN | DOS Process Agent | ROOM 1212, 279 BROADWAY, MANHATTEN, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1981-01-27 | 1981-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1981-01-27 | 1986-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1945-12-28 | 1965-12-17 | Name | LAUREL PROCESS CO., INC. |
1939-01-11 | 1945-12-28 | Name | LAUREL PROCESS CORP. |
1939-01-11 | 1981-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C181873-2 | 1991-10-17 | ASSUMED NAME CORP INITIAL FILING | 1991-10-17 |
B425070-4 | 1986-11-18 | CERTIFICATE OF AMENDMENT | 1986-11-18 |
734166-4 | 1981-01-27 | CERTIFICATE OF AMENDMENT | 1981-01-27 |
A734166-4 | 1981-01-27 | CERTIFICATE OF AMENDMENT | 1981-01-27 |
532261-3 | 1965-12-17 | CERTIFICATE OF AMENDMENT | 1965-12-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State