Name: | LAR MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1994 (31 years ago) |
Date of dissolution: | 04 Aug 2010 |
Entity Number: | 1803024 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SIDNEY TODRES, ESQ., 250 PARK AVE., NEW YORK, NY, United States, 10177 |
Principal Address: | 230 PARK AVE, 7TH FL, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EPSTEIN BECKER & GREEN PC | DOS Process Agent | ATTN: SIDNEY TODRES, ESQ., 250 PARK AVE., NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
LAWRENCE A RADER | Chief Executive Officer | 230 PARK AVE, 7TH FL, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-14 | 2004-03-11 | Address | 250 PARK AVENUE, ATTN: SIDNEY TODRES, ESQ., NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100804000803 | 2010-08-04 | CERTIFICATE OF DISSOLUTION | 2010-08-04 |
080303003407 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060321003380 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040311002504 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020412002791 | 2002-04-12 | BIENNIAL STATEMENT | 2002-03-01 |
000320002273 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980311002685 | 1998-03-11 | BIENNIAL STATEMENT | 1996-03-01 |
940314000311 | 1994-03-14 | CERTIFICATE OF INCORPORATION | 1994-03-14 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State