-
Home Page
›
-
Counties
›
-
Kings
›
-
11365
›
-
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