Name: | BUDD LARNER, A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1985 (40 years ago) |
Date of dissolution: | 07 Jul 2023 |
Entity Number: | 994276 |
ZIP code: | 07748 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO BOX 417, MIDDLETOWN, NJ, United States, 07748 |
Principal Address: | 150 JFK PKWY, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 417, MIDDLETOWN, NJ, United States, 07748 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
MITCHELL RAIT | Chief Executive Officer | 150 JFK PKWY, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-09 | 2023-07-07 | Address | BUDD LARNER PC, 150 JOHN F KENNEDY PKWY, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process) |
2011-06-09 | 2023-07-07 | Address | 150 JFK PKWY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2010-02-04 | 2011-06-09 | Address | BUDD LARNER, P.C., 150 JOHN F. KENNEDY PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process) |
2010-02-04 | 2011-06-09 | Address | 150 JFK PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2010-02-04 | 2011-06-09 | Address | 150 JFK PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003319 | 2022-08-03 | SURRENDER OF AUTHORITY | 2022-08-03 |
110609002043 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
100204002680 | 2010-02-04 | BIENNIAL STATEMENT | 2009-05-01 |
051005000873 | 2005-10-05 | CERTIFICATE OF CHANGE | 2005-10-05 |
040114000405 | 2004-01-14 | CERTIFICATE OF AMENDMENT | 2004-01-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State