Name: | SAINT LAURIE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1953 (72 years ago) |
Date of dissolution: | 04 Oct 2017 |
Entity Number: | 92034 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W 32ND ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 W 32ND ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW KOZINN | Chief Executive Officer | 22 W 32ND ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 1999-10-18 | Address | 895 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1993-10-21 | 1999-10-18 | Address | 895 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-10-21 | 1999-10-18 | Address | 895 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1993-10-21 | Address | 897 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1993-10-21 | Address | 897 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004000302 | 2017-10-04 | CERTIFICATE OF MERGER | 2017-10-04 |
150812006052 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130814006271 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110831002556 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090804002973 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State