LARRY'S AUTOMOTIVE, INC.

Name: | LARRY'S AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1989 (36 years ago) |
Date of dissolution: | 17 May 2023 |
Entity Number: | 1375220 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33A DENTON AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33A DENTON AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
LAWRENCE J RUOCCHIO | Chief Executive Officer | 256-18 58TH AVE, DOUGLASTON, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-11 | 2023-08-09 | Address | 256-18 58TH AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2023-08-09 | Address | 33A DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1999-08-24 | 2005-10-11 | Address | 33A DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-09-22 | 1999-08-24 | Address | 1845 JASMINE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1993-03-26 | 1999-08-24 | Address | 1845 JASMINE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809000113 | 2023-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-17 |
130820002435 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110808002851 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090804002727 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070807003131 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State