Search icon

LOUMAR FORMS MANAGEMENT, INC.

Company Details

Name: LOUMAR FORMS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1978 (47 years ago)
Date of dissolution: 24 Dec 2003
Entity Number: 462647
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 6 SPRINGWOOD COURT, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 SPRINGWOOD COURT, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
LOUIS J. BUSH, JR. Chief Executive Officer 6 SPRINGWOOD COURT, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1978-08-24 1993-09-01 Address 6 SPRINGWOOD CT., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130523001 2013-05-23 ASSUMED NAME CORP INITIAL FILING 2013-05-23
031224000797 2003-12-24 CERTIFICATE OF DISSOLUTION 2003-12-24
020725002259 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000802002243 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980717002094 1998-07-17 BIENNIAL STATEMENT 1998-08-01
960805002373 1996-08-05 BIENNIAL STATEMENT 1996-08-01
930901002707 1993-09-01 BIENNIAL STATEMENT 1993-08-01
930408003119 1993-04-08 BIENNIAL STATEMENT 1992-08-01
A510921-4 1978-08-24 CERTIFICATE OF INCORPORATION 1978-08-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State