Name: | LUCENTE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1969 (56 years ago) |
Entity Number: | 276056 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1073 WARREN RD, Office, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN P LUCENTE | Chief Executive Officer | 381 HAGADORN HILL RD, SPENCER, NY, United States, 14883 |
Name | Role | Address |
---|---|---|
LUCENTE HOLDINGS, INC. | DOS Process Agent | 1073 WARREN RD, Office, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-14 | Address | 381 HAGADORN HILL RD, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2023-06-14 | Address | 1067 WARREN RD, SUITE B, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2019-04-19 | 2021-04-07 | Address | 1067 WARREN RD, SUITE B, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2019-04-19 | 2023-06-14 | Address | 381 HAGADORN HILL RD, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer) |
2014-06-18 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614001500 | 2023-06-14 | BIENNIAL STATEMENT | 2023-04-01 |
210407060149 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190419060062 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170411006040 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
161005006682 | 2016-10-05 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State