Search icon

LUZCO INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOMINIC GALLUZZO Chief Executive Officer 431 5TH AVE, 4TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 WEST 48TH STREET, NEW YORK, NY, United States, 10036

History

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)

Filings

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