Search icon

L & M LARJO CO., INC.

Company Details

Name: L & M LARJO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1979 (46 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 580121
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: 233 E SHORE RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE E SCHWARTZ Chief Executive Officer 233 E SHORE RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 E SHORE RD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1979-09-10 1995-04-27 Address 125-22 JAMAICA AVE, RICHMOND, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200609014 2020-06-09 ASSUMED NAME LLC INITIAL FILING 2020-06-09
DP-1657380 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
950427002366 1995-04-27 BIENNIAL STATEMENT 1993-09-01
A604467-4 1979-09-10 CERTIFICATE OF INCORPORATION 1979-09-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State