Name: | LUTZ COMPUTER SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1979 (46 years ago) |
Date of dissolution: | 25 Mar 1983 |
Entity Number: | 531220 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN J HERSHBERG | DOS Process Agent | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1980-07-31 | 1980-09-10 | Name | LASER COMPUTER SERVICE CORP. |
1979-01-05 | 1980-07-31 | Name | LUTZ COMPUTER SERVICE CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180531029 | 2018-05-31 | ASSUMED NAME CORP INITIAL FILING | 2018-05-31 |
A963908-5 | 1983-03-25 | CERTIFICATE OF MERGER | 1983-03-25 |
A697483-3 | 1980-09-10 | CERTIFICATE OF AMENDMENT | 1980-09-10 |
A687911-3 | 1980-07-31 | CERTIFICATE OF AMENDMENT | 1980-07-31 |
A542360-4 | 1979-01-05 | CERTIFICATE OF INCORPORATION | 1979-01-05 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State