Name: | LUYSTER MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1941 (84 years ago) |
Entity Number: | 53260 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 149 KENSETT ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 0
Share Par Value 31500
Type CAP
Name | Role | Address |
---|---|---|
CARRIE MEYER | Chief Executive Officer | 149 KENSETT ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
LUYSTER MOTORS, INC. | DOS Process Agent | 149 KENSETT ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 149 KENSETT ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2021-06-09 | 2025-04-01 | Address | 149 KENSETT ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2015-06-15 | 2021-06-09 | Address | 149 KENSETT ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2015-06-15 | 2025-04-01 | Address | 149 KENSETT ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2015-06-15 | Address | 11 AUSTIN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401026914 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
210609060652 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190612060434 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170602006197 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150615006172 | 2015-06-15 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State