Search icon

LAR MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
EPSTEIN BECKER & GREEN PC DOS Process Agent ATTN: SIDNEY TODRES, ESQ., 250 PARK AVE., NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
LAWRENCE A RADER Chief Executive Officer 230 PARK AVE, 7TH FL, NEW YORK, NY, United States, 10169

History

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)

Filings

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