TRATTORIA LUCIA, CORP.

Name: | TRATTORIA LUCIA, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2004 (21 years ago) |
Entity Number: | 3132278 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 247-63 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11426 |
Principal Address: | 1282 CROSBY AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN I. CALLE | Chief Executive Officer | 8 DELAWARE ROAD, BELLEROSE VILLAGE, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 247-63 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11426 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-22 | 2008-12-09 | Address | 2926 CODDINGTON AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2008-12-09 | Address | 247 64 90TH AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office) |
2004-12-01 | 2006-09-11 | Address | 2926 CODDINGTON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081209003211 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061122002566 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
060911000470 | 2006-09-11 | CERTIFICATE OF CHANGE | 2006-09-11 |
041201000639 | 2004-12-01 | CERTIFICATE OF INCORPORATION | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State