LAR INDUSTRIES INC.

Name: | LAR INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1999 (26 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2401338 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 82 COUNTY LINE ROAD, MASSAPEQUA, NY, United States, 11758 |
Address: | 82 COUNTY LINE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVANA REIS | Chief Executive Officer | 802 BAYVIEW AVE / SUITE B, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
SILVANA REIS | DOS Process Agent | 82 COUNTY LINE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2003-07-16 | Address | 82 COUNTY LINE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1999-07-22 | 2001-10-04 | Address | 82 COUNTRY LINE RD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1991153 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
071017003003 | 2007-10-17 | BIENNIAL STATEMENT | 2007-07-01 |
051006002370 | 2005-10-06 | BIENNIAL STATEMENT | 2005-07-01 |
030716002641 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
011004002007 | 2001-10-04 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State