Entity Number 1308014
Status Inactive
NameLARSTAR CORP.
CountyWestchester
Date of registration 22 Nov 1988 (36 years ago) 22 Nov 1988
Date of dissolution 30 Jan 2001 30 Jan 2001
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704
Address ZIP code 10704
Principal Address 3635 HILL BLVD., JEFFERSON VALLEY, NY, United States, 10535
Principal Address ZIP code 10535
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOSEPH MARRA
DOS Process Agent
909 MIDLAND AVENUE, YONKERS, NY, United States, 10704
LORENZ P ZOPES
Chief Executive Officer
3635 HILL BOULEVARD, JEFFERSON VALLEY, NY, United States, 10535
1993-11-08
1996-11-15
Address
ROUTE 6 & HILL BOULEVARD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
1992-11-16
1993-11-08
Address
8 LAUREL HILL ROAD, CRUGERS, NY, 10521, USA (Type of address: Chief Executive Officer)
1992-11-16
1993-11-08
Address
ROUTE 6 & HILL BOULEVARD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
1992-11-16
1996-11-15
Address
356 MANVILLE ROAD - BOX 253, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1988-11-22
1992-11-16
Address
356 MANVILLE RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
010130000502
2001-01-30
CERTIFICATE OF DISSOLUTION
2001-01-30
981027002569
1998-10-27
BIENNIAL STATEMENT
1998-11-01
961115002069
1996-11-15
BIENNIAL STATEMENT
1996-11-01
931108002739
1993-11-08
BIENNIAL STATEMENT
1993-11-01
921116002140
1992-11-16
BIENNIAL STATEMENT
1992-11-01
B709530-3
1988-11-22
CERTIFICATE OF INCORPORATION
1988-11-22
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts