LUZATO MANAGEMENT CORP.

Name: | LUZATO MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1993 (32 years ago) |
Entity Number: | 1758134 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 315 MADISON AVENUE, SUITE 407, NEW YORK, NY, United States, 10017 |
Principal Address: | 315 MADISON AVNEU, SUITE 407, NEW YORK, NY, United States, 10804 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LUZATO MANAGEMENT CORP. | DOS Process Agent | 315 MADISON AVENUE, SUITE 407, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JACK BRUDER | Chief Executive Officer | 315 MADISON AVENUE, SUITE 407, NEW YORK, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-01 | 2017-09-01 | Address | 315 MADISON AVENUE, SUITE 307, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-10-22 | 2017-09-01 | Address | 18-12 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2001-10-22 | 2017-09-01 | Address | 18-12 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1993-09-21 | 2013-10-01 | Address | 36 7TH AVE., #414, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170901007307 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
131001006538 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
110927002354 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
091016002014 | 2009-10-16 | BIENNIAL STATEMENT | 2009-09-01 |
070926002960 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State