Name: | LUCCA SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1998 (27 years ago) |
Date of dissolution: | 12 Jan 2004 |
Entity Number: | 2262077 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 280 - 232, BROOKLYN, NY, United States, 11228 |
Principal Address: | 220-72 STREET #C6, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE GRIMALDI | Chief Executive Officer | PO BOX 280-232, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 280 - 232, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-05 | 2002-05-23 | Address | 2013 COUNTY ROAD 3, OLIVER BRIDGE, NY, 12461, 5107, USA (Type of address: Principal Executive Office) |
1998-05-21 | 2000-06-05 | Address | 438-81 STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040112000717 | 2004-01-12 | CERTIFICATE OF DISSOLUTION | 2004-01-12 |
020523002508 | 2002-05-23 | BIENNIAL STATEMENT | 2002-05-01 |
000605002586 | 2000-06-05 | BIENNIAL STATEMENT | 2000-05-01 |
980521000587 | 1998-05-21 | CERTIFICATE OF INCORPORATION | 1998-05-21 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State