Name: | LUTECE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1994 (31 years ago) |
Date of dissolution: | 19 Nov 2004 |
Entity Number: | 1856447 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 85 FIFTH AVE., NEW YORK, NY, United States, 10003 |
Address: | ATT DONALD D SHACK ESQ, 530 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHACK & SIEGEL PC | DOS Process Agent | ATT DONALD D SHACK ESQ, 530 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL WEINSTEIN | Chief Executive Officer | C/O ARK RESTAURANTS CORP., 85 FIFTH AVE., NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 2003-02-11 | Address | 85 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2003-02-11 | Address | 85 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1994-09-30 | 1997-05-13 | Address | ATT: DONALD D. SHACK, ESQ., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041119000192 | 2004-11-19 | CERTIFICATE OF MERGER | 2004-11-19 |
030211002689 | 2003-02-11 | BIENNIAL STATEMENT | 2002-09-01 |
000929002130 | 2000-09-29 | BIENNIAL STATEMENT | 2000-09-01 |
970513002470 | 1997-05-13 | BIENNIAL STATEMENT | 1996-09-01 |
960502000568 | 1996-05-02 | CERTIFICATE OF AMENDMENT | 1996-05-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State