Search icon

LUCERNE TIME, CORP.

Company Details

Name: LUCERNE TIME, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1988 (37 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1259584
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 49 LEE AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 LEE AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
HERSHEL PINKAS Chief Executive Officer 49 LEE AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1988-05-06 1992-12-22 Address 49 LEE ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246316 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100726002133 2010-07-26 BIENNIAL STATEMENT 2010-05-01
060601002646 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040514002513 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020529002489 2002-05-29 BIENNIAL STATEMENT 2002-05-01
001117002612 2000-11-17 BIENNIAL STATEMENT 2000-05-01
980505002218 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960513002687 1996-05-13 BIENNIAL STATEMENT 1996-05-01
000049003936 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921222002325 1992-12-22 BIENNIAL STATEMENT 1992-05-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State