Search icon

LUCRAWEB, INC.

Company Details

Name: LUCRAWEB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068709
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: PO BOX 129, LEVITTOWN, NY, United States, 11756
Principal Address: 33 FURROW LN, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 500

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JAY FREIBERGER Agent 77-05 247TH STREET, FLOOR 2, BELLE ROSE, NY, 11426

DOS Process Agent

Name Role Address
LUCRAWEB, INC. DOS Process Agent PO BOX 129, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
JAY FREIBERGER Chief Executive Officer 33 FURROW LN, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2014-06-09 2016-06-02 Address 33 FURROW LN, LEVITTOWN, NY, 11796, USA (Type of address: Chief Executive Officer)
2014-06-09 2016-06-02 Address 33 FURROW LN, LEVITTOWN, NY, 11796, USA (Type of address: Principal Executive Office)
2014-06-09 2016-06-02 Address 33 FURROW LN, LEVITTOWN, NY, 11796, USA (Type of address: Service of Process)
2006-06-23 2014-06-09 Address 643 FOCH BLVD, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2006-06-23 2014-06-09 Address 643 FOCH BLVD, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200602060012 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006036 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006355 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006008 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120717003051 2012-07-17 BIENNIAL STATEMENT 2012-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State