Name: | HARVEY LUCKMAN MOTOR CARS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1993 (32 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1699574 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 614 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY LUCKMAN | Chief Executive Officer | 614 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 614 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1994-04-20 | Address | BERGER STEINGUT TARNOFF&STERN, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1652172 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970418002652 | 1997-04-18 | BIENNIAL STATEMENT | 1997-02-01 |
951107002286 | 1995-11-07 | BIENNIAL STATEMENT | 1995-02-01 |
940420002455 | 1994-04-20 | BIENNIAL STATEMENT | 1994-02-01 |
930202000516 | 1993-02-02 | CERTIFICATE OF INCORPORATION | 1993-02-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State