Search icon

LUYSTER MOTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CARRIE MEYER Chief Executive Officer 149 KENSETT ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
LUYSTER MOTORS, INC. DOS Process Agent 149 KENSETT ROAD, MANHASSET, NY, United States, 11030

History

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)

Filings

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