Name: | LUTZ MICHEELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2001 (24 years ago) |
Entity Number: | 2591875 |
ZIP code: | 12913 |
County: | Essex |
Place of Formation: | New York |
Address: | 14 BLACK SPRUCE LANE, BLOOMINGDALE, NY, United States, 12913 |
Principal Address: | 14 BLACK SPRUCE LN, BLOOMINGDALE, NY, United States, 12913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L MICHEELS | DOS Process Agent | 14 BLACK SPRUCE LANE, BLOOMINGDALE, NY, United States, 12913 |
Name | Role | Address |
---|---|---|
LUTZ MICHEELS | Chief Executive Officer | 14 BLACK SPRUCE LANE, BLOOMINGDALE, NY, United States, 12913 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 14 BLACK SPRUCE LANE, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2024-08-12 | Address | 14 BLACK SPRUCE LANE, BLOOMINGDALE, NY, 12913, USA (Type of address: Service of Process) |
2013-01-24 | 2024-08-12 | Address | 14 BLACK SPRUCE LANE, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer) |
2009-01-26 | 2013-01-24 | Address | 14 BLACK SPRUCE LANE, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2019-01-09 | Address | 14 BLACK SPRUCE LN, BLOOMINGDALE, NY, 12913, USA (Type of address: Service of Process) |
2005-06-10 | 2009-01-26 | Address | 14 BLACK SPRUCE LN, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2005-06-10 | Address | HCR1 BOX 2A, BLOOMINGDALE, NY, 12913, USA (Type of address: Service of Process) |
2003-01-16 | 2005-06-10 | Address | HCR1 BOX 2A, BLOOMINGDLAE, NY, 12913, USA (Type of address: Principal Executive Office) |
2003-01-16 | 2005-06-10 | Address | HCR1 BOX 2A, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer) |
2001-01-09 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812000555 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
210122060401 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190109060950 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170109002052 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150123006561 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130124002083 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110207002076 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090126002892 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
070122002282 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050610002154 | 2005-06-10 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State