Search icon

LAROX INCORPORATED

Company Details

Name: LAROX INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2005 (19 years ago)
Date of dissolution: 11 May 2011
Entity Number: 3282079
ZIP code: 20794
County: Monroe
Place of Formation: Maryland
Address: 8280 STAYTON DRIVE, SUITE M, JESSUP, MD, United States, 20794
Principal Address: 8280 STAYTON DRIVE / SUITE M, JESSUP, MD, United States, 20794

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8280 STAYTON DRIVE, SUITE M, JESSUP, MD, United States, 20794

Chief Executive Officer

Name Role Address
KEVIN SCHRADEN Chief Executive Officer 8280 STAYTON DRIVE / SUITE M, JESSUP, MD, United States, 20794

History

Start date End date Type Value
2010-10-20 2011-05-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-10-20 2011-05-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-11-19 2010-10-20 Address 8280 STAYTON DRIVE / SUITE M, JESSUP, MD, 20794, USA (Type of address: Service of Process)
2005-11-16 2010-10-20 Address 61 BENT OAK TRAIL, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2005-11-16 2007-11-19 Address 8280 STAYTON DRIVE SUITE M, JESSUP, MD, 20794, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110511001005 2011-05-11 SURRENDER OF AUTHORITY 2011-05-11
101020000474 2010-10-20 CERTIFICATE OF CHANGE 2010-10-20
091201002502 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071119003136 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051116001036 2005-11-16 APPLICATION OF AUTHORITY 2005-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106524 Personal Injury - Product Liability 2017-01-06 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2017-01-06
Termination Date 2017-06-13
Date Issue Joined 2017-01-06
Section 1441
Sub Section PL
Status Terminated

Parties

Name GREENBERG
Role Plaintiff
Name LAROX INCORPORATED
Role Defendant
1106524 Personal Injury - Product Liability 2011-10-24 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2011-10-24
Termination Date 2015-10-26
Section 1441
Sub Section PL
Status Terminated

Parties

Name GREENBERG
Role Plaintiff
Name LAROX INCORPORATED
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State