JACK LENOR LARSEN, INC.
Headquarter
Name: | JACK LENOR LARSEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1952 (73 years ago) |
Date of dissolution: | 30 Apr 1998 |
Entity Number: | 85274 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 233 SPRING STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O COWTAN & TOUT, ATTN: JENNIFER YU | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JACK LENOR LARSEN | Chief Executive Officer | HANDSCREEK ROAD, PO BOX 201, EAST HAMPSTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-21 | 1997-07-08 | Address | 233 SPRING STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1995-04-25 | 1996-10-21 | Address | 41 EAST 11 STREET, NEW YORK, NY, 10003, 4671, USA (Type of address: Service of Process) |
1995-04-25 | 1996-10-21 | Address | 41 EAST 11 STREET, NEW YORK, NY, 10003, 4671, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1996-10-21 | Address | 41 EAST 11 STREET, NEW YORK, NY, 10003, 4671, USA (Type of address: Principal Executive Office) |
1963-08-30 | 1997-07-01 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980422000229 | 1998-04-22 | CERTIFICATE OF MERGER | 1998-04-30 |
970708000580 | 1997-07-08 | CERTIFICATE OF AMENDMENT | 1997-07-08 |
970701000479 | 1997-07-01 | CERTIFICATE OF MERGER | 1997-07-01 |
970701000350 | 1997-07-01 | CERTIFICATE OF AMENDMENT | 1997-07-01 |
961021002016 | 1996-10-21 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State