Search icon

LUZON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUZON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1999 (26 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2445652
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 238 SAWMILL RIVER ROAD, MILLWOOD TOWN PLAZA, MILLWOOD, NY, United States, 10546
Principal Address: 238 SAWMILL RIVER RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LUZON Chief Executive Officer 238 SAWMILL RIVER RD, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 SAWMILL RIVER ROAD, MILLWOOD TOWN PLAZA, MILLWOOD, NY, United States, 10546

Filings

Filing Number Date Filed Type Effective Date
DP-1795210 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020219002640 2002-02-19 BIENNIAL STATEMENT 2001-12-01
991202000527 1999-12-02 CERTIFICATE OF INCORPORATION 1999-12-02

Court Cases

Court Case Summary

Filing Date:
2021-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
AMIGON
Party Role:
Plaintiff
Party Name:
LUZON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LUZON, INC.
Party Role:
Plaintiff
Party Name:
LAW OFFICES OF HOWARD M,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-10-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
LUZON, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State