Name: | LUCCAS REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2001 (24 years ago) |
Entity Number: | 2693478 |
ZIP code: | 06840 |
County: | Westchester |
Place of Formation: | New York |
Address: | 63 SKYVIEW LANE, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
CHARLES J. LUCCARELLI | DOS Process Agent | 63 SKYVIEW LANE, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-19 | 2023-10-04 | Address | 63 SKYVIEW LANE, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process) |
2005-10-04 | 2009-10-19 | Address | 1492 HIGH RIDGE RD, STE 8, STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
2003-10-14 | 2005-10-04 | Address | PO BOX 613, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process) |
2001-10-29 | 2003-10-14 | Address | 29 EDISON AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004278 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
191002060954 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004007026 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151016006094 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
131101002411 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State