Search icon

LUPO ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
LUPO ENTERPRISES, INC. DOS Process Agent 1016 DEBONAIR DR, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
JOHN F. LUPO Chief Executive Officer 1016 DEBONAIR DR, ENDWELL, NY, United States, 13760

Form 5500 Series

Employer Identification Number (EIN):
160920228
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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