Search icon

LUCAS & DAKE COMPANY,INC.

Headquarter

Company Details

Name: LUCAS & DAKE COMPANY,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1913 (112 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 10666
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 28 PALCHAM DR, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
WILLIAM F NORTON DOS Process Agent 28 PALCHAM DR, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
WILLIAM F NORTON Chief Executive Officer 1870 WONTON RD S., STE 3, ROCHESTER, NY, United States, 14618

Links between entities

Type:
Headquarter of
Company Number:
F06000007683
State:
FLORIDA

History

Start date End date Type Value
2006-06-08 2007-10-03 Address 1399 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1913-10-25 1915-06-30 Shares Share type: CAP, Number of shares: 0, Par value: 15000
1913-10-25 2006-06-08 Address 53 RUGBY AVE., ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114335 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071003002731 2007-10-03 BIENNIAL STATEMENT 2007-10-01
060608002663 2006-06-08 BIENNIAL STATEMENT 2005-10-01
C228630-2 1995-11-03 ASSUMED NAME CORP INITIAL FILING 1995-11-03
900912000011 1990-09-12 CERTIFICATE OF AMENDMENT 1990-09-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State