Search icon

L.A.R.P CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: L.A.R.P CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1989 (36 years ago)
Date of dissolution: 08 Jun 2018
Entity Number: 1379977
ZIP code: 12534
County: Columbia
Place of Formation: New York
Principal Address: 185 COUNTY RTE 19, BOX 74, LIVINGSTON, NY, United States, 12541
Address: 230 WARREN ST, 3RD FLOOR, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RISA DIMM Chief Executive Officer 185 COUNTY RTE 19, BOX 74, LIVINGSTON, NY, United States, 12541

DOS Process Agent

Name Role Address
L.A.R.P CORPORATION DOS Process Agent 230 WARREN ST, 3RD FLOOR, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2009-08-04 2011-08-11 Address 185 COUNTY RTE 19, BOX74, LIVINGSTON, NY, 12541, USA (Type of address: Principal Executive Office)
2009-08-04 2015-12-18 Address 436 UNION ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2003-08-04 2009-08-04 Address 185 COUNTY RTE 19, LIVINGSTON, NY, 12541, USA (Type of address: Principal Executive Office)
1995-07-12 2003-08-04 Address BOX 74, LIVINGSTON, NY, 12541, USA (Type of address: Chief Executive Officer)
1995-07-12 2009-08-04 Address 436 UNION ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608000622 2018-06-08 CERTIFICATE OF DISSOLUTION 2018-06-08
151218006054 2015-12-18 BIENNIAL STATEMENT 2015-08-01
130806007211 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811003125 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090804003600 2009-08-04 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State