Name: | PULCHRA UT LUNA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1987 (38 years ago) |
Date of dissolution: | 02 Jun 2003 |
Entity Number: | 1167773 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 600 HORSEPOUND RD, PO BOX 866, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 HORSEPOUND RD, PO BOX 866, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
RAYMOND E DRAKE | Chief Executive Officer | RD #2 BOX 2015, SPRING GROVE, PA, United States, 17362 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-08 | 1995-08-01 | Address | 1 GUARD HILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1995-08-01 | Address | RD 8 HORSEPOUND RD., CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1987-05-04 | 1995-08-01 | Address | HORSEPOND RD., P.O. BOX 866, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030602000443 | 2003-06-02 | CERTIFICATE OF DISSOLUTION | 2003-06-02 |
950801002103 | 1995-08-01 | BIENNIAL STATEMENT | 1993-05-01 |
921208002426 | 1992-12-08 | BIENNIAL STATEMENT | 1992-05-01 |
B491829-8 | 1987-05-04 | CERTIFICATE OF INCORPORATION | 1987-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109053298 | 0213100 | 1994-01-21 | HORSE POUND RD., CARMEL, NY, 10512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-02-18 |
Abatement Due Date | 1994-03-23 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-02-18 |
Abatement Due Date | 1994-02-23 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State