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
Name | Role | Address |
---|---|---|
FARREL CORCORAN | Chief Executive Officer | 45-53 BELL BOULEVARD, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
FARRELL CORCORAN | DOS Process Agent | 45-53 BELL BOULEVARD, BAYSIDE, NY, United States, 11360 |
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 |
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) |
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 |
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