Name: | LUCIETTA ESTATES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1993 (32 years ago) |
Entity Number: | 1746053 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 85 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOSEPH DILORENZO | Chief Executive Officer | 85 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 85 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2020-03-10 | 2024-01-16 | Address | 100 JERICHO QUADRANGLE, SUITE 226, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2020-03-10 | 2024-01-16 | Address | 85 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2009-07-31 | 2020-03-10 | Address | 85 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1999-09-22 | 2020-03-10 | Address | 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116000502 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
200310060834 | 2020-03-10 | BIENNIAL STATEMENT | 2019-08-01 |
130910002426 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110809002258 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090731002548 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State