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
Name | Role | Address |
---|---|---|
FILICIA D'AVERSA | Agent | 29 CATHERINE STREET, DELMAR, NY, 12054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 BOND ROAD, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
FILICIA DAVERSA | Chief Executive Officer | 410 BOND ROAD, ALTAMONT, NY, United States, 12009 |
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) |
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