LUCIANO SHIPPING, INC.
Headquarter
Name: | LUCIANO SHIPPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2002 (23 years ago) |
Entity Number: | 2826704 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3440 BAILEY AVE, BRONX, NY, United States, 10463 |
Principal Address: | 3415 FT INDEPENDENCE ST APT 2D, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3440 BAILEY AVE, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
MARCOS LUCIANO | Chief Executive Officer | 3415 FT INDEPENDENCE ST APT 2D, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-12 | 2019-04-25 | Address | 310 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2009-02-23 | 2010-10-12 | Address | 800 E 138 STREET, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2006-10-04 | 2009-02-23 | Address | 952 INTERVALE AVE, BRONX, NY, 10459, USA (Type of address: Service of Process) |
2005-01-26 | 2006-10-04 | Address | 952 INTERVALE AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2006-10-04 | Address | 3415 FT INDEPENDENCE AVE, APT 2D, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190425000029 | 2019-04-25 | CERTIFICATE OF CHANGE | 2019-04-25 |
101012002003 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
090223002629 | 2009-02-23 | BIENNIAL STATEMENT | 2008-10-01 |
061004002234 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
050126002353 | 2005-01-26 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State