Search icon

RA LURIE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RA LURIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1995 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1882579
ZIP code: 06905
County: Westchester
Place of Formation: New York
Address: 180 TURN OF RIVER ROAD, STAMFORD, CT, United States, 06905
Principal Address: 150-39 14TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD LURIE DOS Process Agent 180 TURN OF RIVER ROAD, STAMFORD, CT, United States, 06905

Chief Executive Officer

Name Role Address
RICHARD LURIE Chief Executive Officer 150-39 14TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1995-01-06 1999-01-25 Address 16 GLENBROOK ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755811 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
990125002117 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970226002376 1997-02-26 BIENNIAL STATEMENT 1997-01-01
950106000487 1995-01-06 CERTIFICATE OF INCORPORATION 1995-01-06

Court Cases

Court Case Summary

Filing Date:
1995-04-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RA LURIE, INC.
Party Role:
Plaintiff
Party Name:
GRINBLAT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State