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

Links between entities

Type Company Name Company Number State
Headquarter of LARLABS CORP., CONNECTICUT 0036440 CONNECTICUT

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

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
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