Name: | LARISSA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1989 (36 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1371509 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 45 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Address: | 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEN & READE | DOS Process Agent | 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
R L CONSTANT | Chief Executive Officer | 45 E 85TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 1999-08-16 | Address | ATTN: KAREN SADOCK, 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1710694 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990816002058 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
000051001784 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930604002419 | 1993-06-04 | BIENNIAL STATEMENT | 1992-07-01 |
C037113-3 | 1989-07-26 | CERTIFICATE OF INCORPORATION | 1989-07-26 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State