LIGHTNING LUBE CENTER, INC.
Headquarter
Name: | LIGHTNING LUBE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1983 (42 years ago) |
Date of dissolution: | 07 Jun 2010 |
Entity Number: | 856828 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 420 NORTH LAKE BLVD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 NORTH LAKE BLVD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
ROBERT LENA | Chief Executive Officer | 420 NORTH LAKE BLVD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2009-08-26 | Address | 43 OAK POND LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2001-07-18 | 2003-10-17 | Address | 233 BARGER ST, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
1997-08-15 | 2009-08-26 | Address | 2039 EAST MAIN ST, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process) |
1997-08-15 | 2009-08-26 | Address | 2039 EAST MAIN ST, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office) |
1993-09-28 | 2001-07-18 | Address | 14 JOHN DORSEY DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100607000327 | 2010-06-07 | CERTIFICATE OF DISSOLUTION | 2010-06-07 |
090826002635 | 2009-08-26 | BIENNIAL STATEMENT | 2009-07-01 |
031017002205 | 2003-10-17 | BIENNIAL STATEMENT | 2003-07-01 |
010718002960 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
970815002413 | 1997-08-15 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State