Search icon

LUMINATOR SERVICE INC.

Company Details

Name: LUMINATOR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1982 (43 years ago)
Date of dissolution: 03 Apr 2012
Entity Number: 773405
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1 TOWNE CENTRE, 501 JOHN JAMES AUDOBON PARKWAY, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EDWARD R. STEELE Chief Executive Officer 501 JOHN JAMES AUDOBON PKWY, AMHERST, NY, United States, 14228

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2004-07-15 2010-07-02 Address 501 JOHN JAMES AUDOBON PKWY, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2002-06-19 2004-07-15 Address 501 JOHN JAMES AUDOBON PKWY, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1998-07-07 2005-04-14 Address ATTN: GERALD S. LIPPES, ESQ., 700 GUARANTY BLDG 28 CHURCH ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-11-10 1998-07-07 Address & WEXLER LLP, 700 GUARANTY BLDG,28 CHURCH ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-09-16 2002-06-19 Address 1 TOWNE CENTRE, 501 JOHN JAMES AUDOBON PARKWAY, AMHERST, NY, 14226, 0810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120403000075 2012-04-03 CERTIFICATE OF DISSOLUTION 2012-04-03
100702002391 2010-07-02 BIENNIAL STATEMENT 2010-06-01
091113000485 2009-11-13 CERTIFICATE OF AMENDMENT 2009-11-13
080703002579 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060614002233 2006-06-14 BIENNIAL STATEMENT 2006-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State