Search icon

LUTZ MICHEELS, INC.

Company Details

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

DOS Process Agent

Name Role Address
L MICHEELS DOS Process Agent 14 BLACK SPRUCE LANE, BLOOMINGDALE, NY, United States, 12913

Chief Executive Officer

Name Role Address
LUTZ MICHEELS Chief Executive Officer 14 BLACK SPRUCE LANE, BLOOMINGDALE, NY, United States, 12913

History

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

Filings

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