Name: | NULUX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1990 (35 years ago) |
Date of dissolution: | 10 Mar 2022 |
Entity Number: | 1423849 |
ZIP code: | 10543 |
County: | New York |
Place of Formation: | New York |
Address: | 525 Fenimore Rd, Mamaronceck, NY, United States, 10543 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD LEHR | Chief Executive Officer | 525 FENIMORE RD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
NULUX INC. | DOS Process Agent | 525 Fenimore Rd, Mamaronceck, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-10 | 2022-03-10 | Address | 1717 TROUTMAN ST STE 1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2022-03-10 | 2022-05-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2022-03-10 | 2022-03-10 | Address | 525 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2022-01-10 | 2022-03-10 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2010-03-17 | 2022-03-10 | Address | 1717 TROUTMAN ST STE 1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220310002006 | 2022-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-10 |
210930001847 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
140707002361 | 2014-07-07 | BIENNIAL STATEMENT | 2014-02-01 |
130620000902 | 2013-06-20 | CERTIFICATE OF AMENDMENT | 2013-06-20 |
120410002093 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State