Name: | LUCKMAN CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2001 (24 years ago) |
Date of dissolution: | 01 Aug 2005 |
Entity Number: | 2617478 |
ZIP code: | 46032 |
County: | Ontario |
Place of Formation: | New York |
Address: | 12629 TREATY LINE ST, CARMEL, IN, United States, 46032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E LUCKMAN | Chief Executive Officer | 12629 TREATY LINE ST, CARMEL, IN, United States, 46032 |
Name | Role | Address |
---|---|---|
JAMES E LUCKMAN | DOS Process Agent | 12629 TREATY LINE ST, CARMEL, IN, United States, 46032 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-21 | 2005-07-28 | Address | 72 COBBLE CREEK RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2005-07-28 | Address | 72 COBBLE CREEK RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2003-05-21 | 2005-07-28 | Address | 72 COBBLE CREEK RD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2001-03-19 | 2003-05-21 | Address | 72 COBBLE CREEK ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050801000689 | 2005-08-01 | CERTIFICATE OF DISSOLUTION | 2005-08-01 |
050728002450 | 2005-07-28 | BIENNIAL STATEMENT | 2005-03-01 |
030521002185 | 2003-05-21 | BIENNIAL STATEMENT | 2003-03-01 |
010319000031 | 2001-03-19 | CERTIFICATE OF INCORPORATION | 2001-03-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State