Name: | LUDL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1980 (44 years ago) |
Date of dissolution: | 02 Apr 2021 |
Entity Number: | 666761 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 171 BRADY AVENUE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK LUDL | Chief Executive Officer | 171 BRADY AVENUE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 BRADY AVENUE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-11 | 2014-12-15 | Address | 171 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1980-12-01 | 2005-10-11 | Address | 68 GAYLOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402000202 | 2021-04-02 | CERTIFICATE OF DISSOLUTION | 2021-04-02 |
161212006055 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141215006709 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121227002042 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
101210002119 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081208002680 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061206002192 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
051011002612 | 2005-10-11 | BIENNIAL STATEMENT | 2004-12-01 |
B259106-3 | 1985-08-20 | CERTIFICATE OF AMENDMENT | 1985-08-20 |
A719075-6 | 1980-12-01 | CERTIFICATE OF INCORPORATION | 1980-12-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State