Search icon

LUMA CORP.

Company Details

Name: LUMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1992 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1673687
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 520 MADISON AVE, 32ND FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIVIO M BORGHESE Chief Executive Officer 520 MADISON AVE, 32ND FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LIVIO M BORGHESE DOS Process Agent 520 MADISON AVE, 32ND FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1996-01-31 1998-10-15 Address 1370 AVE OF THE AMERICAS, STE 2600, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-01-31 1998-10-15 Address 1370 AVE OF THE AMERICAS, STE 2600, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-01-31 1998-10-15 Address 1370 AVE OF THE AMERICAS, STE 2600, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-10-19 1996-01-31 Address 950 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748434 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
981015002332 1998-10-15 BIENNIAL STATEMENT 1998-10-01
961107002391 1996-11-07 BIENNIAL STATEMENT 1996-10-01
960131002377 1996-01-31 BIENNIAL STATEMENT 1993-10-01
921019000300 1992-10-19 CERTIFICATE OF INCORPORATION 1992-10-19

Date of last update: 08 Feb 2025

Sources: New York Secretary of State