Search icon

LUSSOW ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LUSSOW ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1984 (41 years ago)
Date of dissolution: 19 Apr 2023
Entity Number: 928339
ZIP code: 12528
County: Dutchess
Place of Formation: New York
Address: 1 Merlot Dr., Bldg 1, Apt. 1316, Highland, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT O. LUSSOW Chief Executive Officer 1 MERLOT DR., BLDG 1, APT. 1316, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
ROBERT O. LUSSOW DOS Process Agent 1 Merlot Dr., Bldg 1, Apt. 1316, Highland, NY, United States, 12528

History

Start date End date Type Value
2023-07-24 2023-07-24 Address P.O. BOX 191, 237 MAIN STREET, SAUGERTIES, NY, 12477, 0191, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 1 MERLOT DR., BLDG 1, APT. 1316, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2022-03-14 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-17 2023-07-24 Address P.O. BOX 191, 237 MAIN STREET, SAUGERTIES, NY, 12477, 0191, USA (Type of address: Chief Executive Officer)
1998-08-17 2014-08-13 Address P.O. BOX 191, 237 MAIN STREET, SAUGERTIES, NY, 12477, 0191, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230724003243 2023-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-19
220310000267 2022-03-10 BIENNIAL STATEMENT 2020-07-01
140813006223 2014-08-13 BIENNIAL STATEMENT 2014-07-01
120807002286 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100720002497 2010-07-20 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State