Name: | LARKIN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1969 (56 years ago) |
Entity Number: | 271326 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 401 NORTH AURORA STREET, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA L. SHARP, PRESIDENT | Chief Executive Officer | 401 NORTH AURORA STREET, BOX 698, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 NORTH AURORA STREET, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1969-01-17 | 2022-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1969-01-17 | 1993-05-06 | Address | 319 NORTH TIOGA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150223002047 | 2015-02-23 | BIENNIAL STATEMENT | 2015-01-01 |
110124002176 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090114002482 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070118002511 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050216002094 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State