Search icon

LUTHER REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LUTHER REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 May 2004 (21 years ago)
Date of dissolution: 05 Mar 2024
Entity Number: 3050098
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 15 MONA LANE, DIX HILLS, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
ANDREA GLICKSTEIN DOS Process Agent 15 MONA LANE, DIX HILLS, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2023-12-28 2024-03-16 Address 15 MONA LANE, DIX HILLS, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2020-03-03 2023-12-28 Address 15 MONA LANE, DIX HILLS, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2019-11-12 2020-03-03 Address 129 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-08-21 2019-11-12 Address 15 MONA LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2004-05-06 2013-08-21 Address 1009 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000260 2024-03-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-05
231228002127 2023-12-28 BIENNIAL STATEMENT 2023-12-28
200303061510 2020-03-03 BIENNIAL STATEMENT 2018-05-01
191112002052 2019-11-12 BIENNIAL STATEMENT 2018-05-01
130821002427 2013-08-21 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State