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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TEN BANK STREET, SUITE 530, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JAMES E LUKASZEWSKI | Chief Executive Officer | TEN BANK STREET, SUITE 530, WHITE PLAINS, NY, United States, 10606 |
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) |
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