S. LARKIN P.T. INC.

Name: | S. LARKIN P.T. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2017 |
Entity Number: | 2251676 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 8 TIMOTHY COURT, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHULAMIS LARKIN | DOS Process Agent | 8 TIMOTHY COURT, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SHULAMIS LARKIN | Chief Executive Officer | 8 TIMOTHY COURT, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-26 | 2008-06-06 | Address | 19 DOCTOR FRANK RD, SPRING VALLEY, NY, 10977, 2516, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2008-06-06 | Address | 19 DOCTOR FRANK RD, SPRING VALLEY, NY, 10977, 2516, USA (Type of address: Principal Executive Office) |
2002-03-26 | 2008-06-06 | Address | 19 DOCTOR FRANK RD, SPRING VALLEY, NY, 10977, 2516, USA (Type of address: Service of Process) |
2000-08-25 | 2002-03-26 | Address | 19 DR. FRANK RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2000-08-25 | 2002-03-26 | Address | 19 DR. FRANK ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170626000758 | 2017-06-26 | CERTIFICATE OF DISSOLUTION | 2017-06-26 |
140407007250 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120605002561 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100420002321 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080606002094 | 2008-06-06 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State