Name: | LARAWAY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1995 (30 years ago) |
Entity Number: | 1930567 |
ZIP code: | 12122 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 169 MAIN ST / PO BOX 527, MIDDLEBURGH, NY, United States, 12122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 MAIN ST / PO BOX 527, MIDDLEBURGH, NY, United States, 12122 |
Name | Role | Address |
---|---|---|
DONALD LARAWAY | Chief Executive Officer | MARLENE LARAWAY, 169 MAIN ST, MIDDLEBURGH, NY, United States, 12122 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-18 | 2003-05-14 | Address | MARLENE LARAWAY, 421 MAIN ST, MIDDLEBURGH, NY, 12122, 0527, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2001-06-18 | Address | PO BOX 527, 421 MIAN ST., MIDDLEBURGH, NY, 12122, 0527, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2003-05-14 | Address | 421 MAIN ST., PO BOX 527, MIDDLEBURGH, NY, 12122, 0527, USA (Type of address: Service of Process) |
1999-06-14 | 2003-05-14 | Address | 421 MAIN ST., PO BOX 527, MIDDLEBURGH, NY, 12122, 0527, USA (Type of address: Principal Executive Office) |
1997-06-13 | 1999-06-14 | Address | 421 MAIN ST., PO BOX 527, MIDDLEBURGH, NY, 12122, 0527, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130607006751 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110613003024 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090522002379 | 2009-05-22 | BIENNIAL STATEMENT | 2009-06-01 |
070606002389 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050722002752 | 2005-07-22 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State