LUTZ-JESCO AMERICA CORP.
Headquarter
Name: | LUTZ-JESCO AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1992 (33 years ago) |
Entity Number: | 1654255 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 55 bermar park, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 bermar park, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MARKUS SEITENBERG | Chief Executive Officer | 55 BERMAR PARK, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 55 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | JESCO DOSIERTECHNIK-, AM BOSTELBERG 19, 3002 WEDEMARK 1, DEU (Type of address: Chief Executive Officer) |
2023-01-09 | 2023-01-09 | Address | JESCO DOSIERTECHNIK-, AM BOSTELBERG 19, 3002 WEDEMARK 1, DEU (Type of address: Chief Executive Officer) |
2023-01-09 | 2024-07-01 | Address | 55 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-01-09 | 2024-07-01 | Address | 55 bermar park, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033323 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230109001576 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-08 |
080813002803 | 2008-08-13 | BIENNIAL STATEMENT | 2008-07-01 |
030708000176 | 2003-07-08 | CERTIFICATE OF AMENDMENT | 2003-07-08 |
930818002178 | 1993-08-18 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State