Search icon

LUVATA FABRICATION NORTH AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6325 MAIN ST, STE 100, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JYRKI SILTALA Chief Executive Officer 6325 MAIN ST, STE 100, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
260488195
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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