Name: | LARICK ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1958 (67 years ago) |
Entity Number: | 110440 |
ZIP code: | 30005 |
County: | New York |
Place of Formation: | New York |
Address: | 7200 HARBOUR LANDING, ALPHARETTA, GA, United States, 30005 |
Principal Address: | NANCY LARICK, 39 SEAVIEW LANE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY LARICK | Chief Executive Officer | 39 SEAVIEW LANE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ROBERT H ZIMMERMAN | DOS Process Agent | 7200 HARBOUR LANDING, ALPHARETTA, GA, United States, 30005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-13 | 2008-04-09 | Address | ONE LINDEN PLACE SUITE 200, GREAT NECK, NY, 11021, 2640, USA (Type of address: Service of Process) |
2004-05-11 | 2006-04-13 | Address | ATTN: NANCY LARICK, 1212 SIXTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-05-11 | 2006-04-13 | Address | 39 SEAVIEW LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2006-04-13 | Address | NANCY LARICK, 39 SEAVIEW LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2004-05-11 | Address | 200 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160404006586 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140411006442 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120516002104 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100429002962 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080409002301 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State