Search icon

LUOS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUOS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1998 (27 years ago)
Date of dissolution: 05 Feb 2013
Entity Number: 2300905
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 151A CENTRE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAO AN LUO Chief Executive Officer 151A CENTRE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151A CENTRE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-11-08 2010-11-05 Address 234-238 CANAL ST, 110, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-11-08 2010-11-05 Address 234-238 CANAL ST, 110, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-11-08 2010-11-05 Address 234-238 CANAL ST, 110, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-09-06 2004-11-08 Address 234-238 CANAL ST #110, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-09-06 2004-11-08 Address 234-238 CANAL ST #110, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130205000133 2013-02-05 CERTIFICATE OF DISSOLUTION 2013-02-05
101105002508 2010-11-05 BIENNIAL STATEMENT 2010-09-01
080903002221 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060913002587 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041108002278 2004-11-08 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172481 CL VIO INVOICED 2012-01-19 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State