Search icon

LUSSIER MANAGEMENT, INC.

Company Details

Name: LUSSIER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1988 (37 years ago)
Date of dissolution: 08 Feb 2013
Entity Number: 1269055
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: BELLE IMAGES, 5 MAPLE RD PO BOX 334, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BELLE IMAGES, 5 MAPLE RD PO BOX 334, VOORHEESVILLE, NY, United States, 12186

Chief Executive Officer

Name Role Address
DONNA LUSSIER Chief Executive Officer 5 MAPLE RD, VOORHEESVILLE, NY, United States, 12186

History

Start date End date Type Value
2006-05-24 2008-06-12 Address BELLE IMAGES, 5 MAPLE RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2006-05-24 2008-06-12 Address BELLE IMAGES, 5 MAPLE RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
2004-06-21 2006-05-24 Address 1971 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2004-06-21 2006-05-24 Address BELLE IMAGES, 1971 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2004-06-21 2006-05-24 Address BELLE IMAGES, 1971 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130208000098 2013-02-08 CERTIFICATE OF DISSOLUTION 2013-02-08
080612003153 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060524003545 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002348 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020528003021 2002-05-28 BIENNIAL STATEMENT 2002-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State