Search icon

LERRAF, INC.

Company Details

Name: LERRAF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1978 (47 years ago)
Date of dissolution: 07 Apr 2005
Entity Number: 463732
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 45-53 BELL BOULEVARD, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 718-225-8756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARREL CORCORAN Chief Executive Officer 45-53 BELL BOULEVARD, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
FARRELL CORCORAN DOS Process Agent 45-53 BELL BOULEVARD, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
0920589-DCA Inactive Business 2003-05-20 2005-02-28
1047405-DCA Inactive Business 2000-10-24 2005-12-31

History

Start date End date Type Value
1978-01-03 1993-05-07 Address 45-53 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120216073 2012-02-16 ASSUMED NAME CORP INITIAL FILING 2012-02-16
050407000795 2005-04-07 CERTIFICATE OF DISSOLUTION 2005-04-07
040220002166 2004-02-20 BIENNIAL STATEMENT 2004-01-01
020110002394 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000228002443 2000-02-28 BIENNIAL STATEMENT 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1392474 SWC-CON INVOICED 2005-03-24 7601.43017578125 Sidewalk Consent Fee
1392475 SWC-CON INVOICED 2004-04-19 7467.02978515625 Sidewalk Consent Fee
425545 RENEWAL INVOICED 2004-01-12 110 CRD Renewal Fee
1437418 RENEWAL INVOICED 2003-05-20 510 Two-Year License Fee
1392476 SWC-CON INVOICED 2003-05-02 6970.52978515625 Sidewalk Consent Fee
15935 TP VIO INVOICED 2002-10-02 750 TP - Tobacco Fine Violation
1392477 SWC-CON INVOICED 2002-03-20 2931.919921875 Sidewalk Consent Fee
1367976 CNV_FS INVOICED 2002-02-25 300 Comptroller's Office security fee - sidewalk cafT
1367975 CNV_FS INVOICED 2002-02-25 330 Comptroller's Office security fee - sidewalk cafT
425546 RENEWAL INVOICED 2001-12-31 110 CRD Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State