Search icon

LARKSOR ENTERPRISES, INC.

Headquarter

Company Details

Name: LARKSOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1980 (45 years ago)
Date of dissolution: 08 Jun 2004
Entity Number: 630104
ZIP code: 33950
County: Suffolk
Place of Formation: New York
Address: 3829 BERMUDA COURT, PANTA GORDA, FL, United States, 33950
Principal Address: JAMES LARKIN, 3829 BERMUDA COURT, PANTA GORDA, FL, United States, 33950

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3829 BERMUDA COURT, PANTA GORDA, FL, United States, 33950

Chief Executive Officer

Name Role Address
JAMES LARKIN Chief Executive Officer 3829 BERMUDA COURT, PANTA GORDA, FL, United States, 33950

Links between entities

Type:
Headquarter of
Company Number:
F01000003211
State:
FLORIDA

History

Start date End date Type Value
2000-05-19 2002-05-14 Address 17 BRIDGE RD, SETAUKET, NY, 11733, 0711, USA (Type of address: Chief Executive Officer)
2000-05-19 2002-05-14 Address 17 BRIDGE RD, SETAUKET, NY, 11733, 0711, USA (Type of address: Principal Executive Office)
1998-05-01 2000-05-19 Address 17 BRIDGE RD, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1998-05-01 2000-05-19 Address 17 BRIDGE RD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1996-05-28 1998-05-01 Address 17 BRIDGE RD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040608001030 2004-06-08 CERTIFICATE OF DISSOLUTION 2004-06-08
020514002433 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000519002570 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980501002610 1998-05-01 BIENNIAL STATEMENT 1998-05-01
960528002147 1996-05-28 BIENNIAL STATEMENT 1996-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State