Name: | AMERICAN LAUBSCHER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1950 (75 years ago) |
Date of dissolution: | 01 Jan 2022 |
Entity Number: | 63642 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 100 FINN COURT, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 80 FINN COURT, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN LAUBSCHER CORPORATION | DOS Process Agent | 100 FINN COURT, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MR. ROBERT A MARCHESE | Chief Executive Officer | 80 FINN COURT, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-23 | 2012-02-21 | Address | 80 FINN COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1994-06-23 | 2018-01-30 | Address | 80 FINN COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1953-12-03 | 1962-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1950-01-24 | 1953-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
1950-01-24 | 1994-06-23 | Address | 5 BEEKMAN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211208001895 | 2021-12-07 | CERTIFICATE OF MERGER | 2022-01-01 |
200103060262 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180130006162 | 2018-01-30 | BIENNIAL STATEMENT | 2018-01-01 |
140228002426 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120221002364 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State