Search icon

LAURA M. MOUTAL INC.

Company Details

Name: LAURA M. MOUTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2017 (7 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 5216784
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 29 CONLIN AVE, APT 2R, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LAURA M. MOUTAL Chief Executive Officer 29 CONKLIN AVE, APT 2R, TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2023-04-20 2024-05-13 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-20 2024-05-13 Address 29 CONKLIN AVE, APT 2R, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-05-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-19 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-04-20 Address 29 CONKLIN AVE, APT 2R, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-04-20 Address 29 CONKLIN AVENUE, APT. 2R, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2023-03-02 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-12 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-12 2023-03-02 Address 29 CONKLIN AVENUE, APT. 2R, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003664 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
230420000928 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
230302002191 2023-03-02 BIENNIAL STATEMENT 2021-10-01
171012010220 2017-10-12 CERTIFICATE OF INCORPORATION 2017-10-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State