Name: | LUALI'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1988 (37 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1297215 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 85 CHURCH STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 CHURCH STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
LUISA CAMACHO | Chief Executive Officer | 85 CHURCH ST, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 1996-12-03 | Address | 85 CHURCH ST., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1993-10-21 | Address | 85 CHURCH ST., FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1993-10-21 | Address | 85 CHURCH ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1988-10-06 | 1992-12-10 | Address | 85 CHURCH STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750304 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
001026002120 | 2000-10-26 | BIENNIAL STATEMENT | 2000-10-01 |
981105002375 | 1998-11-05 | BIENNIAL STATEMENT | 1998-10-01 |
961203002068 | 1996-12-03 | BIENNIAL STATEMENT | 1996-10-01 |
931021003232 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921210002174 | 1992-12-10 | BIENNIAL STATEMENT | 1992-10-01 |
B692809-3 | 1988-10-06 | CERTIFICATE OF INCORPORATION | 1988-10-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State