Search icon

LAURIAT'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAURIAT'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1979 (46 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 557493
ZIP code: 10019
County: Westchester
Place of Formation: Massachusetts
Principal Address: 333 BOLIVAR ST, CANTON, MA, United States, 02021
Address: C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MATTHEW C HARRISON JR Chief Executive Officer 333 BOLIVAR ST, CANTON, MA, United States, 02021

History

Start date End date Type Value
1997-07-21 1999-06-03 Address 10 PEQUOT WAY, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
1997-07-21 1999-06-03 Address 10 PEQUOT WAY, CANTON, MA, 02021, USA (Type of address: Principal Executive Office)
1993-01-20 1997-07-21 Address 300 TURNPIKE STREET, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
1993-01-20 1997-07-21 Address 300 TURNPIKE STREET, CANTON, MA, 02021, USA (Type of address: Principal Executive Office)
1993-01-20 1993-07-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180510080 2018-05-10 ASSUMED NAME LLC INITIAL FILING 2018-05-10
DP-1742130 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
991119000834 1999-11-19 CERTIFICATE OF CHANGE 1999-11-19
990603002594 1999-06-03 BIENNIAL STATEMENT 1999-05-01
970721002232 1997-07-21 BIENNIAL STATEMENT 1997-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State