Name: | LAUREN E & C, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1980 (45 years ago) |
Entity Number: | 626400 |
ZIP code: | 12260 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 901 S 1ST STREET, ABILENE, TX, United States, 79602 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 1000000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C. CLEVE WHITENER III | Chief Executive Officer | 901 S 1ST STREET, ABILENE, TX, United States, 79602 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUETE 700, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-13 | 2024-10-07 | Address | 901 S 1ST STREET, ABILENE, TX, 79602, USA (Type of address: Chief Executive Officer) |
2018-05-10 | 2020-05-13 | Address | 901 S 1ST STREET, ABILENE, DE, 79602, USA (Type of address: Chief Executive Officer) |
2017-06-06 | 2024-10-07 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2017-06-06 | 2024-10-07 | Address | 99 WASHINGTON AVENUETE 700, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2016-05-16 | 2018-05-10 | Address | 901 S 1ST STREET, ABILENE, DE, 79602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007004234 | 2024-09-24 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-24 |
200513060192 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180510006084 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
170606000251 | 2017-06-06 | CERTIFICATE OF CHANGE | 2017-06-06 |
160516006434 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State