Search icon

LARKSPUR LANE, LTD.

Company Details

Name: LARKSPUR LANE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1996 (29 years ago)
Entity Number: 1999171
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 60 SUTTON PLACE SOUTH, 8DS, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL A LEHTI Chief Executive Officer 60 SUTTON PLACE SOUTH, 8DS, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 SUTTON PLACE SOUTH, 8DS, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-03-01 2012-03-20 Address 60 SUTTON PLACE SOUTH, #8A-NORTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-02-02 2006-03-01 Address 60 SUTTON PLACE SOUTH, #8A-NORTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-02-28 2004-02-02 Address 60 SUTTON PL SOUTH, #8A NORTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-02-28 2012-03-20 Address 60 SUTTON PLACE SOUTH, #8A NORTH, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-02-28 2012-03-20 Address 60 SUTTON PLACE SOUTH, #8A_NORTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-02-12 2000-02-28 Address 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421002415 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120320002125 2012-03-20 BIENNIAL STATEMENT 2012-02-01
080205002462 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060301002763 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040202002981 2004-02-02 BIENNIAL STATEMENT 2004-02-01
000228002263 2000-02-28 BIENNIAL STATEMENT 2000-02-01
960212000227 1996-02-12 CERTIFICATE OF INCORPORATION 1996-02-12

Date of last update: 07 Feb 2025

Sources: New York Secretary of State