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
Name | Role | Address |
---|---|---|
LIVIO M BORGHESE | Chief Executive Officer | 520 MADISON AVE, 32ND FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LIVIO M BORGHESE | DOS Process Agent | 520 MADISON AVE, 32ND FLR, NEW YORK, NY, United States, 10022 |
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) |
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