Name: | CAPTAIN LUCAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2004 (21 years ago) |
Entity Number: | 3049704 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 10 ROMBOUT AVENUE, BEACON, NY, United States, 12508 |
Address: | 10 rombout avenue, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 rombout avenue, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
JOSH RUBIN | Chief Executive Officer | 10 ROMBOUT AVENUE, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 10 ROMBOUT AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-02-11 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2024-10-30 | 2024-10-30 | Address | 10 ROMBOUT AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-02-12 | Address | 155 East 44th Street, 19th Floor, New YOrk, NY, 10536, USA (Type of address: Service of Process) |
2024-10-30 | 2025-02-12 | Address | 10 ROMBOUT AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2021-03-02 | 2024-10-30 | Address | 10 ROMBOUT AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-10-30 | Address | 10 ROMBOUT AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2020-05-07 | 2021-03-02 | Address | 10 GRAND CENTRAL, 155 EAST 44TH STREET, 19TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-09-05 | 2021-03-02 | Address | 231 WEST 29TH STREET, SUITE 703, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002674 | 2025-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-11 |
241030020024 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
210302002002 | 2021-03-02 | AMENDMENT TO BIENNIAL STATEMENT | 2020-05-01 |
210302000516 | 2021-03-02 | CERTIFICATE OF CHANGE | 2021-03-02 |
200507060756 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
190905060243 | 2019-09-05 | BIENNIAL STATEMENT | 2018-05-01 |
160831002006 | 2016-08-31 | BIENNIAL STATEMENT | 2016-05-01 |
131105000541 | 2013-11-05 | CERTIFICATE OF CHANGE | 2013-11-05 |
051221000437 | 2005-12-21 | CERTIFICATE OF AMENDMENT | 2005-12-21 |
050623000043 | 2005-06-23 | CERTIFICATE OF CHANGE | 2005-06-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State