Name: | DELUX LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1971 (54 years ago) |
Entity Number: | 310161 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62B MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER BLASUCCI | Chief Executive Officer | 253 COLDSPRING RD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62B MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | 253 COLDSPRING RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2011-06-27 | 2023-06-21 | Address | 62B MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2011-06-27 | 2023-06-21 | Address | 253 COLDSPRING RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2005-08-10 | 2011-06-27 | Address | 253 COLDSPRING RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2005-08-10 | Address | 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2011-06-27 | Address | 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1993-10-20 | 2011-06-27 | Address | 62B MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1971-06-28 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-06-28 | 1993-10-20 | Address | 1 HERBERT AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621000936 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210618060156 | 2021-06-18 | BIENNIAL STATEMENT | 2021-06-01 |
190626060301 | 2019-06-26 | BIENNIAL STATEMENT | 2019-06-01 |
170626006205 | 2017-06-26 | BIENNIAL STATEMENT | 2017-06-01 |
150601006248 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606007423 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110627002224 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
20100518063 | 2010-05-18 | ASSUMED NAME CORP INITIAL FILING | 2010-05-18 |
090604002031 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070612002342 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State