Name: | LUVATA FABRICATION NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 2008 (16 years ago) |
Date of dissolution: | 20 Dec 2019 |
Entity Number: | 3751334 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 6325 MAIN ST, STE 100, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6325 MAIN ST, STE 100, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JYRKI SILTALA | Chief Executive Officer | 6325 MAIN ST, STE 100, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-10 | 2013-01-08 | Address | 70 SAYRE ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2013-01-08 | Address | 70 SAYRE ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office) |
2008-12-10 | 2013-01-08 | Address | 70 SAYRE STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220000063 | 2019-12-20 | CERTIFICATE OF TERMINATION | 2019-12-20 |
141217006429 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
130108002146 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
110110002600 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081210000093 | 2008-12-10 | APPLICATION OF AUTHORITY | 2008-12-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State