Name: | LAREGENCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1995 (29 years ago) |
Entity Number: | 1971901 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 34 W 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 W 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KATHY J JONES | Chief Executive Officer | 34 WEST 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-16 | 2011-12-07 | Address | 399, SCOTCHTOWN-COLLARBAR ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 2007-11-16 | Address | BOX 399, SCOTCHTOWN-COLLARBOR ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 2007-11-16 | Address | 129 W 29TH ST, NEW YORK, NY, 10001, 5105, USA (Type of address: Principal Executive Office) |
1998-01-05 | 2007-11-16 | Address | 129 W 29TH ST, NEW YORK, NY, 10001, 5105, USA (Type of address: Service of Process) |
1995-11-08 | 1998-01-05 | Address | 129 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111207002264 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091110002547 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071116002330 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
031030002372 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011102002558 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
980105002292 | 1998-01-05 | BIENNIAL STATEMENT | 1997-11-01 |
951108000367 | 1995-11-08 | CERTIFICATE OF INCORPORATION | 1995-11-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State