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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 SPRINGWOOD COURT, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
LOUIS J. BUSH, JR. | Chief Executive Officer | 6 SPRINGWOOD COURT, CLIFTON PARK, NY, United States, 12065 |
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) |
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