Search icon

LUTHERIA ARTEMARA LUTHIER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUTHERIA ARTEMARA LUTHIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2005 (19 years ago)
Entity Number: 3298228
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 6 Belmont Avenue, Plattsburgh, NY, United States, 12901
Address: 6 BELMONT AVENUE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUTHERIA ARTEMARA LUTHIER INC. DOS Process Agent 6 BELMONT AVENUE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
WALLACE W CULVER Chief Executive Officer MOZART 932, CAPITAL FEDERAL, BUENOS AIRES, Argentina, 1407

History

Start date End date Type Value
2024-08-10 2024-08-10 Address MOZART 932, CAPITAL FEDERAL, BUENOS AIRES, 1407, ARG (Type of address: Chief Executive Officer)
2024-08-10 2024-08-10 Address MOZART 932, CAPITAL FEDERAL, BUENOS AIRES, ARG (Type of address: Chief Executive Officer)
2020-06-30 2024-08-10 Address 6 BELMONT AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2010-02-02 2024-08-10 Address MOZART 932, CAPITAL FEDERAL, BUENOS AIRES, 1407, ARG (Type of address: Chief Executive Officer)
2007-12-24 2010-02-02 Address MOZART 932, CAPITAL FEDERAL, 1407, ARG (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240810000112 2024-08-10 BIENNIAL STATEMENT 2024-08-10
200630000323 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30
191204060476 2019-12-04 BIENNIAL STATEMENT 2019-12-01
190204060743 2019-02-04 BIENNIAL STATEMENT 2017-12-01
140124002340 2014-01-24 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State