Name: | LARKFIELD EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1992 (33 years ago) |
Date of dissolution: | 12 Nov 2019 |
Entity Number: | 1651075 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
J. DAVID KARAM | Chief Executive Officer | 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-30 | 2016-07-01 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-07-23 | 2014-04-30 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2008-07-23 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2016-07-01 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2004-07-29 | 2015-07-02 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-14 | 2015-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2004-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-08-18 | 2006-08-21 | Address | 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1993-08-18 | 2006-08-21 | Address | 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1992-07-13 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112000006 | 2019-11-12 | CERTIFICATE OF DISSOLUTION | 2019-11-12 |
180717006412 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
160701006794 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
150702000075 | 2015-07-02 | CERTIFICATE OF CHANGE | 2015-07-02 |
140430002452 | 2014-04-30 | BIENNIAL STATEMENT | 2012-07-01 |
100806002514 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080723003202 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
060821002948 | 2006-08-21 | BIENNIAL STATEMENT | 2006-07-01 |
040729002334 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020618002755 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State