Search icon

LUMINATI AEROSPACE LLC

Company Details

Name: LUMINATI AEROSPACE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2015 (10 years ago)
Entity Number: 4785818
ZIP code: 11365
County: Kings
Place of Formation: Delaware
Address: 5 Prospect Street, Little Falls, NY, United States, 11365

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KYF0 Obsolete Non-Manufacturer 2016-03-22 2024-03-03 2022-10-18 No data

Contact Information

POC APRIL CHAPPLE
Phone +1 646-361-9640
Address 400 DAVID CT, CALVERTON, NY, 11933 3007, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR LUMINATI AEROSPACE LLC 2019 474295388 2020-07-30 LUMINATI AEROSPACE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-03
Business code 541214
Sponsor’s telephone number 6315742616
Plan sponsor’s address 400 DAVID CT., CALVERTON, NY, 11933

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
LUMINATI AEROSPACE LLC DOS Process Agent 5 Prospect Street, Little Falls, NY, United States, 11365

History

Start date End date Type Value
2015-09-30 2025-03-05 Address 218 CONOVER ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2015-07-07 2015-09-30 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003831 2025-03-05 BIENNIAL STATEMENT 2025-03-05
150930000610 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30
150925000257 2015-09-25 CERTIFICATE OF PUBLICATION 2015-09-25
150707000843 2015-07-07 APPLICATION OF AUTHORITY 2015-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902093 Other Contract Actions 2019-04-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-10
Termination Date 2019-11-12
Section 1332
Sub Section DF
Status Terminated

Parties

Name ZSK STICKMASCHINEN GMBH
Role Plaintiff
Name LUMINATI AEROSPACE LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State