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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BELLE IMAGES, 5 MAPLE RD PO BOX 334, VOORHEESVILLE, NY, United States, 12186 |
Name | Role | Address |
---|---|---|
DONNA LUSSIER | Chief Executive Officer | 5 MAPLE RD, VOORHEESVILLE, NY, United States, 12186 |
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) |
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