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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MYUNG SONG | Chief Executive Officer | 340 NORTH 12TH STREET, PHILADELPHIA, PA, United States, 19107 |
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) |
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 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State