Search icon

ARTHUR LUKOFF, D.P.M., P.C.

Company Details

Name: ARTHUR LUKOFF, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Nov 2003 (21 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2973995
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 11 LAKE DRIVE, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 LAKE DRIVE, ELLENVILLE, NY, United States, 12428

Chief Executive Officer

Name Role Address
DR ARTHUR LUKOFF Chief Executive Officer 11 LAKE DRIVE, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
2019-12-26 2021-09-02 Address 11 LAKE DRIVE, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2006-03-15 2019-12-26 Address 47 NORTH MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
2003-11-05 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-05 2021-09-02 Address 11 LAKE DRIVE, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210902000422 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191226060001 2019-12-26 BIENNIAL STATEMENT 2019-11-01
171114006002 2017-11-14 BIENNIAL STATEMENT 2017-11-01
131106006098 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111219002830 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091105003018 2009-11-05 BIENNIAL STATEMENT 2009-11-01
080123003193 2008-01-23 BIENNIAL STATEMENT 2007-11-01
060315002933 2006-03-15 BIENNIAL STATEMENT 2005-11-01
031105000810 2003-11-05 CERTIFICATE OF INCORPORATION 2003-11-05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State