Name: | LURO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 2748078 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 551 MADISON AVENUE 8TH FL., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LURO, INC., FLORIDA | F13000003005 | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT B. EHRENPREIS | Agent | 551 MADISON AVENUE 8TH FL., NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
SCOTT B. EHRENPREIS | DOS Process Agent | 551 MADISON AVENUE 8TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-27 | 2025-01-24 | Address | 551 MADISON AVENUE 8TH FL., NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2002-03-27 | 2025-01-24 | Address | 551 MADISON AVENUE 8TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002013 | 2025-01-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-22 |
020327000821 | 2002-03-27 | CERTIFICATE OF INCORPORATION | 2002-03-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State