Search icon

LUCTA U. S. A. INC.

Headquarter

Company Details

Name: LUCTA U. S. A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1964 (61 years ago)
Date of dissolution: 01 Jan 2018
Entity Number: 172968
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 950 TECHNOLOGY WAY, STE 110, LIBERTYVILLE, IL, United States, 50048
Address: 505 PARK AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS VENTOS Chief Executive Officer 950 TECHNOLOGY WAY, STE 110, LIBERTYVILLE, IL, United States, 50048

DOS Process Agent

Name Role Address
LOEB, BLOCK AND WACKSMAN DOS Process Agent 505 PARK AVE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
CORP_60422214
State:
ILLINOIS

History

Start date End date Type Value
2010-02-03 2014-03-14 Address 950 TECHNOLOGY WAY, STE 110, LIBERYVILLE, IL, 50048, USA (Type of address: Principal Executive Office)
2010-02-03 2014-03-14 Address 950 TECHNOLOGY WAY, STE 110, LIBERYVILLE, IL, 50048, USA (Type of address: Chief Executive Officer)
2008-01-31 2010-02-03 Address 1829 STNALEY ST, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2006-02-06 2008-01-31 Address 1829 STNALEY ST, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2000-05-01 2010-02-03 Address 1829 STANLEY STREET, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171222000630 2017-12-22 CERTIFICATE OF MERGER 2018-01-01
140314002400 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120203002900 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100203002309 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080131002518 2008-01-31 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State