Name: | LARLABS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1913 (111 years ago) |
Date of dissolution: | 01 Apr 2009 |
Entity Number: | 10788 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 172 EAST AURORA ST, WATERBURY, CT, United States, 06708 |
Address: | ONE HOLLOW LANE, SUITE 201, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LARLABS CORP., CONNECTICUT | 0036440 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LEONARD SCHWARTZ | Chief Executive Officer | 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
% DONALD HOROWITZ | DOS Process Agent | ONE HOLLOW LANE, SUITE 201, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-10 | 1992-11-16 | Address | 300 PEARL ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1921-01-26 | 1936-11-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1913-12-26 | 1921-01-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 75000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090401000285 | 2009-04-01 | CERTIFICATE OF DISSOLUTION | 2009-04-01 |
960708000057 | 1996-07-08 | CERTIFICATE OF AMENDMENT | 1996-07-08 |
960627002392 | 1996-06-27 | BIENNIAL STATEMENT | 1995-12-01 |
921116000067 | 1992-11-16 | CERTIFICATE OF CHANGE | 1992-11-16 |
C163392-2 | 1990-07-16 | ASSUMED NAME CORP INITIAL FILING | 1990-07-16 |
148756 | 1959-02-27 | CERTIFICATE OF AMENDMENT | 1959-02-27 |
5099-31 | 1936-11-19 | CERTIFICATE OF AMENDMENT | 1936-11-19 |
DES3843 | 1934-11-10 | CERTIFICATE OF AMENDMENT | 1934-11-10 |
1810-40 | 1921-01-26 | CERTIFICATE OF AMENDMENT | 1921-01-26 |
1050-93 | 1913-12-26 | CERTIFICATE OF INCORPORATION | 1913-12-26 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State