-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
LUCAS DISTRIBUTION, INC.
Company Details
Name: |
LUCAS DISTRIBUTION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
12 Jul 2004 (21 years ago)
|
Entity Number: |
3076449 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
589 EIGHTH AVE, 2ND FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ANDREI TREIVAS
|
Chief Executive Officer
|
244 WEST 23RD ST, #7C, NEW YORK, NY, United States, 10011
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
589 EIGHTH AVE, 2ND FL, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2004-07-12
|
2006-06-20
|
Address
|
101 WEST 23RD STREET #2149, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060620002407
|
2006-06-20
|
BIENNIAL STATEMENT
|
2006-07-01
|
040712000015
|
2004-07-12
|
CERTIFICATE OF INCORPORATION
|
2004-07-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0804320
|
Copyright
|
2008-05-07
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-05-07
|
Termination Date |
2008-09-03
|
Date Issue Joined |
2008-08-25
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
LBB CORPORATION
|
Role |
Plaintiff
|
|
Name |
LUCAS DISTRIBUTION, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State