Search icon

THE LUKASZEWSKI GROUP INC.

Headquarter

Company Details

Name: THE LUKASZEWSKI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1989 (36 years ago)
Date of dissolution: 22 Apr 2011
Entity Number: 1378933
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: TEN BANK STREET, SUITE 530, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TEN BANK STREET, SUITE 530, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JAMES E LUKASZEWSKI Chief Executive Officer TEN BANK STREET, SUITE 530, WHITE PLAINS, NY, United States, 10606

Links between entities

Type:
Headquarter of
Company Number:
0242445
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133533504
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-06 2007-08-07 Address TEN BANK STREET, SUITE 530, WHITE PLAINS, NY, 10606, 1952, USA (Type of address: Service of Process)
2005-10-06 2007-08-07 Address TEN BANK STREET, SUITE 530, WHITE PLAINS, NY, 10606, 1952, USA (Type of address: Chief Executive Officer)
2005-10-06 2007-08-07 Address TEN BANK STREET, SUITE 530, WHITE PLAINS, NY, 10606, 1952, USA (Type of address: Principal Executive Office)
2001-08-01 2005-10-06 Address 10 BANK STREET, SUITE 530, WHITE PLAINS, NY, 10606, 1933, USA (Type of address: Service of Process)
1993-03-22 2005-10-06 Address 10 BANK STREET SUITE 530, WHITE PLAINS, NY, 10606, 1933, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110422000935 2011-04-22 CERTIFICATE OF DISSOLUTION 2011-04-22
090728002102 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070807003552 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051006002027 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030730002759 2003-07-30 BIENNIAL STATEMENT 2003-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State