Name: | LAUZON (USA) DISTINCTIVE HARDWOOD FLOORING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2019 (6 years ago) |
Entity Number: | 5492927 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY, NEW YORK, NY, United States, 10005 |
Principal Address: | 2915 OGLETOWN RD, NEWARK, DE, United States, 19713 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID LAUZON | Chief Executive Officer | 2915 OGLETOWN RD, NEWARK, DE, United States, 19713 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 2915 OGLETOWN RD, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-02-01 | Address | 2915 OGLETOWN RD, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 2915 OGLETOWN RD, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-02-01 | Address | 2915 OGLETOWN RD #3229, NEWARK, DE, 19713, USA (Type of address: Service of Process) |
2023-02-24 | 2025-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-02-23 | 2023-02-24 | Address | 2915 OGLETOWN RD, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
2020-03-06 | 2023-02-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-06 | 2023-02-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-02-12 | 2020-03-06 | Address | 2915 OGLETOWN ROAD, #3229, NEWARK, DE, 19713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041081 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230224002525 | 2023-02-24 | BIENNIAL STATEMENT | 2023-02-01 |
210223060225 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
200306000535 | 2020-03-06 | CERTIFICATE OF CHANGE | 2020-03-06 |
190212000311 | 2019-02-12 | APPLICATION OF AUTHORITY | 2019-02-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State