LAUREL CORPORATION

Name: | LAUREL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1981 (44 years ago) |
Date of dissolution: | 18 Nov 2024 |
Entity Number: | 693060 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | PO BOX 597, Plattsburgh, NY, United States, 12901 |
Principal Address: | 2624 STATE ROUTE 22, PERU, NY, United States, 12972 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREL CORPORATION | DOS Process Agent | PO BOX 597, Plattsburgh, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
LAUREL SPITZER | Chief Executive Officer | PO BOX 597, PERU, NY, United States, 12972 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | PO BOX 597, PERU, NY, 12972, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-12-05 | Address | PO BOX 597, PERU, NY, 12972, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | PO BOX 597, PERU, NY, 12972, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-08-15 | 2024-12-05 | Address | PO BOX 597, Plattsburgh, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002279 | 2024-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-18 |
240815000896 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
210406061246 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190528060318 | 2019-05-28 | BIENNIAL STATEMENT | 2019-04-01 |
170404006934 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State