Search icon

LUBIEROCKS INCORPORATED

Company Details

Name: LUBIEROCKS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2000 (25 years ago)
Date of dissolution: 28 Feb 2019
Entity Number: 2557633
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 410 BOND ROAD, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
FILICIA D'AVERSA Agent 29 CATHERINE STREET, DELMAR, NY, 12054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 BOND ROAD, ALTAMONT, NY, United States, 12009

Chief Executive Officer

Name Role Address
FILICIA DAVERSA Chief Executive Officer 410 BOND ROAD, ALTAMONT, NY, United States, 12009

History

Start date End date Type Value
2008-08-28 2010-09-10 Address 410 BOND RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2008-08-28 2010-09-10 Address 410 BOND RD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
2008-08-28 2010-09-10 Address 410 BOND RD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2002-08-16 2008-08-28 Address 29 CATHERINE ST, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2002-08-16 2008-08-28 Address 29 CATHERINE ST, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2000-09-28 2008-08-28 Address 29 CATHERINE STREET, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190228000069 2019-02-28 CERTIFICATE OF DISSOLUTION 2019-02-28
160908006245 2016-09-08 BIENNIAL STATEMENT 2016-09-01
150122006095 2015-01-22 BIENNIAL STATEMENT 2014-09-01
120910006003 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100910002343 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080828003550 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060817002695 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041008002499 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020816002270 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000928000128 2000-09-28 CERTIFICATE OF INCORPORATION 2000-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State