Search icon

LUROPA LTD.

Company Details

Name: LUROPA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2007 (18 years ago)
Date of dissolution: 12 Nov 2021
Entity Number: 3503213
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 6 WESTCHESTER AVENUE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S LUSTHAUS Chief Executive Officer 6 WESTCHESTER AVENUE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
ROBERT S. LUSTHAUS, ESQ. DOS Process Agent 6 WESTCHESTER AVENUE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2021-05-24 2022-05-21 Address 6 WESTCHESTER AVENUE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2017-04-04 2021-05-24 Address 6 WESTCHESTER AVENUE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2017-04-04 2022-05-21 Address 6 WESTCHESTER AVENUE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2009-03-26 2017-04-04 Address 497 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2009-03-26 2017-04-04 Address 497 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220521000252 2021-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-12
210524060225 2021-05-24 BIENNIAL STATEMENT 2021-04-01
190715060264 2019-07-15 BIENNIAL STATEMENT 2019-04-01
170404006722 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160212006107 2016-02-12 BIENNIAL STATEMENT 2015-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State