Search icon

LARAMI CORPORATION

Company Details

Name: LARAMI CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1227458
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 340 NORTH 12TH STREET, PHILADELPHIA, PA, United States, 19107
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MYUNG SONG Chief Executive Officer 340 NORTH 12TH STREET, PHILADELPHIA, PA, United States, 19107

History

Start date End date Type Value
1988-01-15 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-16625 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1220371 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940204002542 1994-02-04 BIENNIAL STATEMENT 1994-01-01
911217000392 1991-12-17 CERTIFICATE OF AMENDMENT 1991-12-17
B591451-4 1988-01-15 APPLICATION OF AUTHORITY 1988-01-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104522 Patent 1991-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-02
Termination Date 1991-08-07
Date Issue Joined 1991-07-30
Section 1125

Parties

Name LANARD TOYS LTD.
Role Plaintiff
Name LARAMI CORPORATION
Role Defendant
9401763 Trademark 1994-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-15
Termination Date 1994-05-17
Section 1114

Parties

Name TOYMAX (H.K.) LTD.,
Role Plaintiff
Name LARAMI CORPORATION
Role Defendant
9402205 Other Contract Actions 1994-03-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-30
Termination Date 1995-04-11
Date Issue Joined 1994-06-09
Section 1125

Parties

Name BRAUNHUT,
Role Plaintiff
Name LARAMI CORPORATION
Role Defendant
9203560 Patent 1992-05-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-05-14
Termination Date 1992-12-16
Date Issue Joined 1992-07-28
Section 0145

Parties

Name LARAMI CORPORATION
Role Plaintiff
Name REGENCY MERCHANDISE,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State