MARYANN LUCAS, LTD.

Name: | MARYANN LUCAS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1996 (29 years ago) |
Entity Number: | 2028324 |
ZIP code: | 11963 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 NOYAC AVE W, SAG HARBOR, NY, United States, 11963 |
Principal Address: | 14 NOYAC AVENUE WEST, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARYANN LUCAS | DOS Process Agent | 14 NOYAC AVE W, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
MARYANN LUCAS | Chief Executive Officer | 14 NOYAC AVENUE WEST, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-30 | 2020-06-17 | Address | 14 NOYAC AVENUE WEST, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
2008-05-19 | 2010-07-30 | Address | 25 LENOX ROAD, #3, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2008-05-19 | 2010-07-30 | Address | 25 LENOX ROAD, #3, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2008-05-19 | 2010-07-30 | Address | 25 LENOX ROAD, #3, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2008-05-19 | Address | 111 LEE RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200617060154 | 2020-06-17 | BIENNIAL STATEMENT | 2020-05-01 |
180523006175 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
140508006411 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120531006013 | 2012-05-31 | BIENNIAL STATEMENT | 2012-05-01 |
100730002669 | 2010-07-30 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State