Search icon

LUCENTE HOLDINGS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN P LUCENTE Chief Executive Officer 381 HAGADORN HILL RD, SPENCER, NY, United States, 14883

DOS Process Agent

Name Role Address
LUCENTE HOLDINGS, INC. DOS Process Agent 1073 WARREN RD, Office, ITHACA, NY, United States, 14850

Legal Entity Identifier

LEI Number:
254900KZTSAWPGPNE192

Registration Details:

Initial Registration Date:
2023-12-26
Next Renewal Date:
2024-12-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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