Search icon

LARSTAR CORP.

Print

Details

Entity Number 1308014

Status Inactive

NameLARSTAR CORP.

CountyWestchester

Date of registration 22 Nov 1988 (36 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

JOSEPH MARRA

DOS Process Agent

909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address

LORENZ P ZOPES

Chief Executive Officer

3635 HILL BOULEVARD, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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