Name: | LARRY'S FOREIGN AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1986 (38 years ago) |
Date of dissolution: | 08 Nov 2022 |
Entity Number: | 1117716 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 30 CORNING ST, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN WOLD | DOS Process Agent | 30 CORNING ST, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
STEVEN WOLD | Chief Executive Officer | 30 CORNING ST, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-09 | 2023-02-28 | Address | 30 CORNING ST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-02-09 | 2023-02-28 | Address | 30 CORNING ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2005-02-09 | Address | 30 CORNING ST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1999-03-26 | 2005-02-09 | Address | 30 CORNING ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2005-02-09 | Address | 30 CORNING ST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230228003080 | 2022-11-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-08 |
190107060167 | 2019-01-07 | BIENNIAL STATEMENT | 2018-12-01 |
161208006321 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141218006184 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
130109002442 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State