Name: | LUZCO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1997 (27 years ago) |
Date of dissolution: | 19 Dec 2007 |
Entity Number: | 2193987 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 315 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC GALLUZZO | Chief Executive Officer | 431 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-09 | 2003-10-30 | Address | 375 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 1999-12-09 | Address | 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071219000847 | 2007-12-19 | CERTIFICATE OF DISSOLUTION | 2007-12-19 |
051118002170 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031030002498 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
011002002561 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991209002126 | 1999-12-09 | BIENNIAL STATEMENT | 1999-10-01 |
971028000572 | 1997-10-28 | CERTIFICATE OF INCORPORATION | 1997-10-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State