Name: | LUBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1960 (65 years ago) |
Date of dissolution: | 04 Oct 2018 |
Entity Number: | 125190 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 690 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
RAYMOND G LUBER | Chief Executive Officer | 690 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 690 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 1995-08-07 | Address | 690 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1960-01-04 | 1993-03-11 | Address | 105 BUCKINGHAM AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004000044 | 2018-10-04 | CERTIFICATE OF DISSOLUTION | 2018-10-04 |
170913006025 | 2017-09-13 | BIENNIAL STATEMENT | 2016-01-01 |
140306002425 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120210002403 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100203002837 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State