Search icon

LUCE GROUP, LLC

Company Details

Name: LUCE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Aug 2001 (23 years ago)
Date of dissolution: 25 Nov 2019
Entity Number: 2667581
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 139 FULTON STREET, #417, NEW YORK, NY, United States, 10038

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ZGJ9 Obsolete Non-Manufacturer 2008-02-05 2024-03-02 2022-06-29 No data

Contact Information

POC TRACI KLAINER POLIMENI
Phone +1 212-330-7640
Fax +1 212-214-0571
Address 139 FULTON ST RM 417, NEW YORK, NY, 10038 2554, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 139 FULTON STREET, #417, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2007-08-13 2016-01-05 Address 21 EAST 4TH STREET, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-08-26 2007-08-13 Address 23 EAST 4TH STREET 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-08-03 2005-08-26 Address 511 EAST 80TH STREET, SUITE 8F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125000135 2019-11-25 ARTICLES OF DISSOLUTION 2019-11-25
160105000674 2016-01-05 CERTIFICATE OF CHANGE 2016-01-05
130806006113 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810002874 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090804002969 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070813002006 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050826000809 2005-08-26 CERTIFICATE OF CHANGE 2005-08-26
010803000563 2001-08-03 ARTICLES OF ORGANIZATION 2001-08-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State