Name: | LARLIN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 1997 (28 years ago) |
Entity Number: | 2122769 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 645 WEST END AVE, APT 11 B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
LARRY D. GOLDSTEIN | DOS Process Agent | 645 WEST END AVE, APT 11 B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2025-04-02 | Address | 645 WEST END AVE, APT 11 B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2017-03-02 | 2023-03-04 | Address | 645 WEST END AVE, APT 11 B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1997-03-14 | 2017-03-02 | Address | 144 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000359 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230304000188 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
210319060211 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190307060962 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302007016 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150323006018 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
130314006058 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110329002243 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090302002340 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070406002270 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State