LUDL ELECTRONIC PRODUCTS, LTD.

Name: | LUDL ELECTRONIC PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1977 (48 years ago) |
Entity Number: | 424748 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 171 BRADY AVE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DIRK LUDL | Chief Executive Officer | 171 BRADY AVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 BRADY AVE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-25 | 2016-10-12 | Address | 171 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1994-02-15 | 1997-04-25 | Address | 200 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1994-02-15 | 1997-04-25 | Address | HELMUT LUDL, 200 BRAY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1994-02-15 | 1997-04-25 | Address | HELMUT LUDL, 200 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1989-02-16 | 1994-02-15 | Address | 200 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161012006128 | 2016-10-12 | BIENNIAL STATEMENT | 2015-02-01 |
20150504086 | 2015-05-04 | ASSUMED NAME LLC INITIAL FILING | 2015-05-04 |
130221002261 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110222002079 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090126002608 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State