Name: | LUKE & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2010 (15 years ago) |
Date of dissolution: | 05 Feb 2015 |
Branch of: | LUKE & ASSOCIATES, INC., Florida (Company Number P04000076549) |
Entity Number: | 3977903 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 775 E MERRITT ISLAND CSWY #230, MERRITT ISLAND, FL, United States, 3252 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE CO | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES BARFIELD | Chief Executive Officer | 775 E MERRITT ISLAND CSWY #230, MERRITT ISLAND, FL, United States, 32952 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-09 | 2015-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-09 | 2015-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-13 | 2014-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-28 | 2012-09-13 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150205000611 | 2015-02-05 | SURRENDER OF AUTHORITY | 2015-02-05 |
141009000349 | 2014-10-09 | CERTIFICATE OF CHANGE | 2014-10-09 |
120913000492 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
120810006192 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100728000160 | 2010-07-28 | APPLICATION OF AUTHORITY | 2010-07-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State