Name: | LUCE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2001 (24 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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 139 FULTON STREET, #417, NEW YORK, NY, United States, 10038 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State