Name: | LUTRON ELECTRONICS CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1999 (25 years ago) |
Entity Number: | 2455266 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 800 State Street, Albany, NY, United States, 12207 |
Principal Address: | 7200 SUTER ROAD, COOPERSBURG, PA, United States, 18036 |
Name | Role | Address |
---|---|---|
CORORATION SERVICE COMPANY | DOS Process Agent | 800 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HOFFINGER FRIEDLAND DOBRISH & STERN, P.C. | Agent | 110 EAST 59TH STREET, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
SUSAN S. HAKKARAINEN | Chief Executive Officer | 7200 SUTER ROAD, COOPERSBURG, PA, United States, 18036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 7200 SUTER ROAD, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2023-12-13 | Address | 800 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-12-01 | 2023-12-13 | Address | 7200 SUTER ROAD, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2019-12-06 | Address | 800 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-11-29 | 2015-12-01 | Address | 7200 SUTER ROAD, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213022782 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211229002562 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
191206060468 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
171208006349 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
151201006355 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State