Search icon

LUMINO DESIGNS, INC.

Company Details

Name: LUMINO DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2003 (22 years ago)
Date of dissolution: 31 Jan 2017
Entity Number: 2910836
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 38 DALLAS AVE, NEW HYDE PARK, NY, United States, 11040
Address: 38 DALLAS AVENUE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD GIULIANO Chief Executive Officer 38 DALLAS AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
RONALD M. GIULIANO DOS Process Agent 38 DALLAS AVENUE, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
170131000673 2017-01-31 CERTIFICATE OF DISSOLUTION 2017-01-31
130531002033 2013-05-31 BIENNIAL STATEMENT 2013-05-01
090522002057 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070523002054 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050722002337 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030523000637 2003-05-23 CERTIFICATE OF INCORPORATION 2003-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504179 Patent 2005-09-01 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-09-01
Termination Date 2006-04-19
Pretrial Conference Date 2005-11-30
Section 1332
Sub Section JD
Status Terminated

Parties

Name BBC INTERNATIONAL, LTD.
Role Plaintiff
Name LUMINO DESIGNS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State