Search icon

LARLABS CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
LEONARD SCHWARTZ Chief Executive Officer 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
% DONALD HOROWITZ DOS Process Agent ONE HOLLOW LANE, SUITE 201, LAKE SUCCESS, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
0036440
State:
CONNECTICUT

History

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

Filings

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State