Search icon

THE LUTHER FOREST CORPORATION

Company Details

Name: THE LUTHER FOREST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1973 (51 years ago)
Entity Number: 240906
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 35 Gracemoore Road, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE LUTHER FOREST CORPORATION DOS Process Agent 35 Gracemoore Road, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
WILLIAM C MACKAY Chief Executive Officer 35 GRACEMOORE ROAD, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 35 GRACEMOORE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2024-01-03 2024-01-03 Address PO BOX 2109, MALTA, NY, 12020, 8109, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-01-03 Address 2 STONEBREAK ROAD, MALTA, NY, 12020, USA (Type of address: Service of Process)
2017-10-31 2024-01-03 Address PO BOX 2109, MALTA, NY, 12020, 8109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103004500 2024-01-03 BIENNIAL STATEMENT 2024-01-03
201021060529 2020-10-21 BIENNIAL STATEMENT 2019-12-01
171031006184 2017-10-31 BIENNIAL STATEMENT 2015-12-01
140121002133 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120104002747 2012-01-04 BIENNIAL STATEMENT 2011-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State