Name: | LUFUPA COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 03 Mar 2011 |
Entity Number: | 3164507 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH ST / SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH ST / SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-22 | 2011-02-02 | Address | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-02-15 | 2005-09-22 | Address | 46 STATE ST. 3RD FLR., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-02-15 | 2005-09-22 | Address | 46 STATE ST. 3RD FLR., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110303000738 | 2011-03-03 | ARTICLES OF DISSOLUTION | 2011-03-03 |
110202002053 | 2011-02-02 | BIENNIAL STATEMENT | 2011-02-01 |
090204003191 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070924000904 | 2007-09-24 | CERTIFICATE OF PUBLICATION | 2007-09-24 |
050922000791 | 2005-09-22 | CERTIFICATE OF CHANGE | 2005-09-22 |
050215000443 | 2005-02-15 | ARTICLES OF ORGANIZATION | 2005-02-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State