Name: | LOU-JAY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1975 (50 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 359818 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 82 MAIN STREET / PO BOX 96, BREWSTER, NY, United States, 10509 |
Principal Address: | 1893 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY W BAGEN, ESQ | DOS Process Agent | 82 MAIN STREET / PO BOX 96, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JAMES J CARDILLO | Chief Executive Officer | 1893 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-04 | 2011-01-12 | Address | 1893 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2007-01-04 | 2011-01-12 | Address | 1893 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2007-01-04 | 2011-01-12 | Address | 82 MAIN STREET / PO BOX 96, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1993-01-26 | 2007-01-04 | Address | 1893 COMMERCE ST, YORKTOWN HGTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 2007-01-04 | Address | 1893 COMMERCE ST, YORKTOWN HGTS, NY, 10598, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724000248 | 2018-07-24 | CERTIFICATE OF DISSOLUTION | 2018-07-24 |
130125002009 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110112002055 | 2011-01-12 | BIENNIAL STATEMENT | 2011-01-01 |
090107002880 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070104002579 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State