Name: | R. C. LACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1967 (57 years ago) |
Entity Number: | 217000 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 25 MAPLE AVE., CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL R LACY | Chief Executive Officer | 25 MAPLE AVE, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 MAPLE AVE., CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 25 MAPLE AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2023-03-24 | Address | 25 MAPLE AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-04-11 | Address | 25 MAPLE AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001373 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
230324000856 | 2023-03-24 | BIENNIAL STATEMENT | 2021-12-01 |
140221002319 | 2014-02-21 | BIENNIAL STATEMENT | 2013-12-01 |
120217002019 | 2012-02-17 | BIENNIAL STATEMENT | 2011-12-01 |
091230002681 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State