LUCA (MANHATTAN) INC.

Name: | LUCA (MANHATTAN) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1991 (34 years ago) |
Date of dissolution: | 12 May 2008 |
Entity Number: | 1588269 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 19 WE 36TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 19 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LUCA LUCA | DOS Process Agent | 19 WE 36TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LUCA ORLANDI | Chief Executive Officer | 150 W 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-23 | 2008-01-31 | Address | 690 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-10-05 | 2000-03-23 | Address | 690 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-11-14 | 1999-10-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-14 | 2001-11-14 | Address | 150 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-11-14 | 2008-01-31 | Address | 690 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080512000405 | 2008-05-12 | CERTIFICATE OF TERMINATION | 2008-05-12 |
080131002778 | 2008-01-31 | BIENNIAL STATEMENT | 2007-11-01 |
051228002293 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
040107003100 | 2004-01-07 | BIENNIAL STATEMENT | 2003-11-01 |
031117002273 | 2003-11-17 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State