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
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 |
---|---|---|
LAURA M. MOUTAL | Chief Executive Officer | 29 CONKLIN AVE, APT 2R, TAPPAN, NY, United States, 10983 |
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) |
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