Name: | LUPO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1966 (59 years ago) |
Date of dissolution: | 10 Jan 2024 |
Entity Number: | 203541 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 1016 DEBONAIR DR, ENDWELL, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUPO ENTERPRISES, INC. | DOS Process Agent | 1016 DEBONAIR DR, ENDWELL, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
JOHN F. LUPO | Chief Executive Officer | 1016 DEBONAIR DR, ENDWELL, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-03 | 2024-02-02 | Address | 1016 DEBONAIR DR, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
2004-12-13 | 2014-11-14 | Address | 1016 DEBONAIR DR, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
2004-12-13 | 2020-11-03 | Address | 1016 DEBONAIR DR, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
2004-12-13 | 2024-02-02 | Address | 1016 DEBONAIR DR, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2004-12-13 | Address | 705 WILSON AVE, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000240 | 2024-01-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-10 |
201103060469 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181130006248 | 2018-11-30 | BIENNIAL STATEMENT | 2018-11-01 |
161115006393 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141114006164 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State