Name: | LUKEN STEEL ERECTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1051199 |
ZIP code: | 10970 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 SOUTH MAIN STREET, NEW CITY, NY, United States, 10970 |
Principal Address: | MOUNTAIN ROAD, POMONA, NY, United States, 10970 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR MOSKOFF | DOS Process Agent | 14 SOUTH MAIN STREET, NEW CITY, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
MARY T. LUCAS | Chief Executive Officer | MOUNTAIN ROAD, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1994-05-24 | Address | MOUNTAIN ROAD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1986-01-17 | 1993-03-05 | Address | 14 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802078 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
940524002216 | 1994-05-24 | BIENNIAL STATEMENT | 1994-01-01 |
930305002447 | 1993-03-05 | BIENNIAL STATEMENT | 1993-01-01 |
B311833-4 | 1986-01-17 | CERTIFICATE OF INCORPORATION | 1986-01-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State