Search icon

LAREGENCE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 W 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KATHY J JONES Chief Executive Officer 34 WEST 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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