Search icon

LARKFIELD EQUIPMENT CORP.

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
J. DAVID KARAM Chief Executive Officer 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215

History

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)

Filings

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