THE LUMISCOPE COMPANY INC.

Name: | THE LUMISCOPE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1961 (64 years ago) |
Date of dissolution: | 22 Jun 2005 |
Entity Number: | 143543 |
ZIP code: | 08816 |
County: | New York |
Place of Formation: | New York |
Address: | 122 TICES LANE, EAST BRUNSWICK, NJ, United States, 08816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 TICES LANE, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
ALLEN J BEEBER | Chief Executive Officer | 122 TICES LANE, EAST BRUNSWICK, NJ, United States, 08816 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2001-11-29 | Address | 122 TICES LANE, EDISON, NJ, 08816, 2014, USA (Type of address: Principal Executive Office) |
2000-01-24 | 2001-11-29 | Address | 122 TICES LANE, EDISON, NJ, 08816, 2014, USA (Type of address: Service of Process) |
2000-01-24 | 2001-11-29 | Address | 122 TICES LANE, EDISON, NJ, 08816, 2014, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2000-01-24 | Address | 400 RARITAN CENTER PKWY, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2000-01-24 | Address | 400 RARITAN CENTER PKWY, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050622000761 | 2005-06-22 | CERTIFICATE OF MERGER | 2005-06-22 |
031211002626 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
C318757-2 | 2002-07-11 | ASSUMED NAME CORP INITIAL FILING | 2002-07-11 |
011129002563 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
000124002485 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State