ILLUMINATI ASSOCIATES INC.

Name: | ILLUMINATI ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1986 (39 years ago) |
Date of dissolution: | 18 Jul 2013 |
Entity Number: | 1109398 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 8 ASHBURTON RD, CARMEL, NY, United States, 10512 |
Address: | P.O. BOX 1167, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOLORES A ILLUMINATE | Chief Executive Officer | 8 ASHBURTON RD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1167, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-07 | 2008-09-10 | Address | PO BOX 1167, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2010-09-21 | Address | 8 ASHBURTON RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1998-09-08 | 2000-09-07 | Address | RD 11, 8 ASHBURTON RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2000-09-07 | Address | RD 11, 8 ASHBURTON RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1998-09-08 | 2000-09-07 | Address | RD 11, 8 ASHBURTON RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130718001303 | 2013-07-18 | CERTIFICATE OF DISSOLUTION | 2013-07-18 |
120919002114 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
100921002875 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080910002451 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060913002486 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State