Search icon

LUZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1980 (45 years ago)
Date of dissolution: 29 Sep 2009
Entity Number: 612362
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 33 BRIGHTONWOOD ROAD, GLENMONT, NY, United States, 12077
Principal Address: 33 BRIGHTONWOOD RD, PO BOX 326, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W. BAYNE Chief Executive Officer 33 BRIGHTONWOOD RD, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
C/O JAMES W. BAYNE DOS Process Agent 33 BRIGHTONWOOD ROAD, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
1994-03-21 1999-09-20 Address 1382 CRANE STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1993-04-21 2002-02-26 Address 1382 CRANE STREET, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1993-04-21 2000-03-21 Address 1382 CRANE STREET, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1980-03-04 1994-03-21 Address 1382 CRANE ST., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090929000944 2009-09-29 CERTIFICATE OF DISSOLUTION 2009-09-29
080317002645 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060321002953 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040310002435 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020226002073 2002-02-26 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State