CAMILLA LUCAS, INC.

Name: | CAMILLA LUCAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1960 (65 years ago) |
Entity Number: | 126913 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 235 E 60TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 235 E 60TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MICHAEL LUCAS | Chief Executive Officer | 235 E 60TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT MICHAEL LUCAS | DOS Process Agent | 235 E 60TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2014-05-07 | Address | 235 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-06-07 | 2012-05-29 | Address | 235 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-06-07 | 2012-05-29 | Address | 235 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-03-14 | 2010-06-07 | Address | 981 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-03-14 | 2010-06-07 | Address | 981 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140507002395 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
120529002036 | 2012-05-29 | BIENNIAL STATEMENT | 2012-03-01 |
100607002958 | 2010-06-07 | BIENNIAL STATEMENT | 2010-03-01 |
060329002826 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040324002263 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State