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