Name: | LARCH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1985 (40 years ago) |
Entity Number: | 1025694 |
ZIP code: | 10069 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 37 CHURCH LN, SCARSDALE, NY, United States, 10583 |
Address: | 160 riverside blvd., apt 18f, NEW YORK, NY, United States, 10069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A TOMBACK | Chief Executive Officer | 37 CHURCH LN, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
c/o jacob greene | DOS Process Agent | 160 riverside blvd., apt 18f, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 37 CHURCH LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2007-09-20 | 2025-01-23 | Address | 37 CHURCH LN, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2007-01-05 | 2025-01-23 | Address | 37 CHURCH LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1997-09-12 | 2007-01-05 | Address | 88 LAKE SHORE DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
1993-09-28 | 2007-09-20 | Address | 88 LAKE SHORE DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001089 | 2024-12-23 | CERTIFICATE OF AMENDMENT | 2024-12-23 |
221010000790 | 2022-10-10 | BIENNIAL STATEMENT | 2021-09-01 |
130926002110 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110927002349 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090827002498 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State