-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
MT LUCAS, LLC
Company Details
Name: |
MT LUCAS, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Aug 2003 (21 years ago)
|
Entity Number: |
2941737 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
730 FIFTH AVE, 24TH FL, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
ROGER ALCAKY
|
DOS Process Agent
|
730 FIFTH AVE, 24TH FL, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
CORPORATION SERVICE COMPANY
|
Agent
|
80 STATE STREET, ALBANY, NY, 12207
|
History
Start date |
End date |
Type |
Value |
2005-09-12
|
2011-10-06
|
Address
|
730 FIFTH AVE 24TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2003-08-12
|
2005-09-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
111006002013
|
2011-10-06
|
BIENNIAL STATEMENT
|
2011-08-01
|
090818002740
|
2009-08-18
|
BIENNIAL STATEMENT
|
2009-08-01
|
070822002121
|
2007-08-22
|
BIENNIAL STATEMENT
|
2007-08-01
|
050912002070
|
2005-09-12
|
BIENNIAL STATEMENT
|
2005-08-01
|
031016000810
|
2003-10-16
|
AFFIDAVIT OF PUBLICATION
|
2003-10-16
|
031016000808
|
2003-10-16
|
AFFIDAVIT OF PUBLICATION
|
2003-10-16
|
030812000161
|
2003-08-12
|
APPLICATION OF AUTHORITY
|
2003-08-12
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State