Name: | LARJUN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1981 (43 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 737706 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1517 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Address: | 1517 FULTON ST, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA E COOPER | DOS Process Agent | 1517 FULTON ST, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
LISA E COOPER | Chief Executive Officer | 1517 FULTON ST, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 1997-12-17 | Address | 1517 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1994-02-08 | Address | 1517 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1997-12-17 | Address | 1517 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
1981-11-30 | 1992-11-13 | Address | 1515 FULTON ST., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1578056 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
010109002447 | 2001-01-09 | BIENNIAL STATEMENT | 1999-11-01 |
971217002406 | 1997-12-17 | BIENNIAL STATEMENT | 1997-11-01 |
940208002213 | 1994-02-08 | BIENNIAL STATEMENT | 1993-11-01 |
921113002081 | 1992-11-13 | BIENNIAL STATEMENT | 1992-11-01 |
A819483-4 | 1981-11-30 | CERTIFICATE OF INCORPORATION | 1981-11-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State