Search icon

LUMEN WINDOW AND DOOR SYSTEMS CORP.

Company Details

Name: LUMEN WINDOW AND DOOR SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2003 (22 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 2898547
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 105-10 66TH AVENUE SUITE 1D, FOREST HILLS, NY, United States, 11375
Principal Address: 105-10 66TH AVENUE, #1D, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-10 66TH AVENUE SUITE 1D, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
YAKOV BANGIYEV Chief Executive Officer 105-10 66TH AVENUE, #1D, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-03-13 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-07-27 2021-04-07 Name LUXE WINDOW AND DOOR SYSTEM CORP.
2018-01-04 2020-07-27 Name LUMEN WINDOW AND DOOR SYSTEMS CORP.
2007-07-27 2024-11-08 Address 105-10 66TH AVENUE, #1D, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2003-04-24 2024-11-08 Address 105-10 66TH AVENUE SUITE 1D, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-04-24 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-04-24 2024-11-08 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-04-24 2018-01-04 Name YAKOV BANGI CORP.

Filings

Filing Number Date Filed Type Effective Date
241108001039 2024-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-01
210407000211 2021-04-07 CERTIFICATE OF AMENDMENT 2021-04-07
200727000117 2020-07-27 CERTIFICATE OF AMENDMENT 2020-07-27
180104000660 2018-01-04 CERTIFICATE OF AMENDMENT 2018-01-04
070727002854 2007-07-27 BIENNIAL STATEMENT 2007-04-01
030424000676 2003-04-24 CERTIFICATE OF INCORPORATION 2003-04-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State