Search icon

LAARS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAARS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1999 (26 years ago)
Date of dissolution: 11 Mar 2005
Entity Number: 2442077
ZIP code: 92660
County: Onondaga
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 23 CORPORATE PLAZA SUITE 246, NEWPORT BEACH, CA, United States, 92660
Principal Address: 6000 CONDOR DR, MOORPARK, CA, United States, 93021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL HOOPIS Chief Executive Officer 23 CORPORATE PLAZA / SUITE 246, NEWPORT BEACH, CA, United States, 92660

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 23 CORPORATE PLAZA SUITE 246, NEWPORT BEACH, CA, United States, 92660

History

Start date End date Type Value
2001-11-19 2005-03-11 Address 6000 CONDOR DR, MOORPARK, CA, 93021, USA (Type of address: Service of Process)
1999-11-19 2005-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
1999-11-19 2001-11-19 Address 1000 SIX PPG PLACE, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050311000125 2005-03-11 SURRENDER OF AUTHORITY 2005-03-11
031204002413 2003-12-04 BIENNIAL STATEMENT 2003-11-01
011119002307 2001-11-19 BIENNIAL STATEMENT 2001-11-01
991119000772 1999-11-19 APPLICATION OF AUTHORITY 1999-11-19

Court Cases

Court Case Summary

Filing Date:
2001-04-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TRAVELERS PROPERTY
Party Role:
Plaintiff
Party Name:
LAARS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State