Name: | DESLAURIERS DESLINC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2019 (6 years ago) |
Entity Number: | 5621302 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | DESLAURIERS, INC. |
Fictitious Name: | DESLAURIERS DESLINC |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 1245 Barnsdale Rd, La Grange Park, IL, United States, 60526 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP COZZA | Chief Executive Officer | 1245 BARNSDALE RD, LA GRANGE PARK, IL, United States, 60526 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 1245 BARNSDALE RD, LA GRANGE PARK, IL, 60526, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 1245 BARNSDALE RD, LAGRANGE PARK, IL, 60526, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-09-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-16 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANYGTON, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000345 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220929019907 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210924000996 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
190916000469 | 2019-09-16 | APPLICATION OF AUTHORITY | 2019-09-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State