Name: | LOU COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1930794 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 419 MADISON AVE, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 MADISON AVE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
STEPHEN LEON | Chief Executive Officer | 419 MADISON AVE, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-23 | 2005-07-27 | Address | 4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1997-06-23 | 2005-07-27 | Address | 4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
1995-06-14 | 2005-07-27 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142867 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090727002481 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
050727002748 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
990727002575 | 1999-07-27 | BIENNIAL STATEMENT | 1999-06-01 |
970623002433 | 1997-06-23 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State