Name: | LUSKER DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1979 (46 years ago) |
Date of dissolution: | 14 Sep 2018 |
Entity Number: | 555300 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 305 WEST 50TH ST, 2-D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON LUSKER | Chief Executive Officer | 305 WEST 50TH ST, 2-D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RON LUSKER | DOS Process Agent | 305 WEST 50TH ST, 2-D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-10 | 2013-05-09 | Address | 85 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2007-05-10 | 2013-05-09 | Address | 85 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2013-05-09 | Address | 85 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2003-05-05 | 2007-05-10 | Address | 85 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2003-05-05 | 2007-05-10 | Address | 85 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180914000026 | 2018-09-14 | CERTIFICATE OF DISSOLUTION | 2018-09-14 |
20180221028 | 2018-02-21 | ASSUMED NAME LLC INITIAL FILING | 2018-02-21 |
130509002202 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110518002732 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090420003053 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State