Name: | LAUREN SMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1984 (41 years ago) |
Date of dissolution: | 06 Mar 2009 |
Entity Number: | 910133 |
ZIP code: | 32164 |
County: | New York |
Place of Formation: | New York |
Address: | 43 LAFAYETTE LANE, PALM COAST, FL, United States, 32164 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREN SMITH | DOS Process Agent | 43 LAFAYETTE LANE, PALM COAST, FL, United States, 32164 |
Name | Role | Address |
---|---|---|
LAUREN SMITH | Chief Executive Officer | 43 LAFAYETTE LANE, PALM COAST, FL, United States, 32164 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-04 | 2004-05-17 | Address | 123-B CONGRESSIONAL DR, GREENVILLE, DE, 19807, 2772, USA (Type of address: Service of Process) |
2002-04-04 | 2004-05-17 | Address | 123-B CONGRESIONAL DR, GREENVILLE, DE, 19807, 2772, USA (Type of address: Principal Executive Office) |
2002-04-04 | 2004-05-17 | Address | 123-B CONGRESSIONAL DR, GREENVILLE, DE, 19807, 2772, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2002-04-04 | Address | 203-D PRSIDENTIAL DR, GREENVILLE, DE, 19807, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2002-04-04 | Address | 203-D PRESIDENTIAL DR, GREENVILLE, DE, 19807, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090306000882 | 2009-03-06 | CERTIFICATE OF DISSOLUTION | 2009-03-06 |
080404002923 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060417002731 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040517002209 | 2004-05-17 | BIENNIAL STATEMENT | 2004-04-01 |
020404002337 | 2002-04-04 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State