Name: | LUCERNE TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1957 (68 years ago) |
Date of dissolution: | 07 Aug 2019 |
Entity Number: | 164204 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10178 |
Principal Address: | 519 8TH AVENUE, 9TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILLS CUMMIS & GROSS | DOS Process Agent | 101 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
DOUGLAS RIMSKY | Chief Executive Officer | 519 8TH AVENUE, 9TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-08 | 2017-07-28 | Address | 30 ROCKEFELLER PLAZA, 29TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2009-03-30 | 2013-04-08 | Address | ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2005-05-12 | 2013-04-08 | Address | 519 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-05-12 | 2013-04-08 | Address | 519 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-12-02 | 2005-05-12 | Address | 519 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190807000205 | 2019-08-07 | CERTIFICATE OF DISSOLUTION | 2019-08-07 |
170728006003 | 2017-07-28 | BIENNIAL STATEMENT | 2017-03-01 |
130408002620 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110325002181 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090330002403 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State