LAROCHE INDUSTRIES INC.

Name: | LAROCHE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1986 (39 years ago) |
Entity Number: | 1077954 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1100 JOHNSON FERRY ROAD NE, ATLANTA, GA, United States, 30342 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHEL RAPOPORT | Chief Executive Officer | 5089 KESTRAL PARKWAY SOUTH, SARASOTA, FL, United States, 34231 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-14 | 2002-04-04 | Address | 1012 CHERBURY LANE, ALPHARETTA, GA, 30202, USA (Type of address: Chief Executive Officer) |
1999-10-27 | 2002-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-27 | 2002-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-21 | 2000-04-14 | Address | 1100 JOHNSON FERRY RD. NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 1998-04-21 | Address | 1100 JOHNSON FERRY ROAD NE, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040429002443 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020404002471 | 2002-04-04 | BIENNIAL STATEMENT | 2002-04-01 |
020221000614 | 2002-02-21 | CERTIFICATE OF CHANGE | 2002-02-21 |
000414002287 | 2000-04-14 | BIENNIAL STATEMENT | 2000-04-01 |
991027000127 | 1999-10-27 | CERTIFICATE OF CHANGE | 1999-10-27 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State