Name: | LUCANIA PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2005 (19 years ago) |
Entity Number: | 3263528 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MICHAEL J ZACCAGNINO, 2 GOLD STREET, #3903, NEW YORK, NY, United States, 10038 |
Principal Address: | 2 GOLD STREET, 3903, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J ZACCAGNINO | Chief Executive Officer | 2 GOLD STREET, 3903, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
LUCANIA PARTNERS, INC. | DOS Process Agent | C/O MICHAEL J ZACCAGNINO, 2 GOLD STREET, #3903, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-26 | 2017-10-02 | Address | 200 RECTOR PLACE, 24H, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2013-04-26 | 2017-10-02 | Address | 200 RECTOR PLACE, 24H, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office) |
2013-04-26 | 2017-10-02 | Address | C/O MICHALE J ZACCAGNINO, 200 RECTOR PLACE / 24H, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2005-09-30 | 2013-04-26 | Address | ROSEN & TETELMAN, LLP, 292 MADISON AVENUE 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171002006440 | 2017-10-02 | BIENNIAL STATEMENT | 2017-09-01 |
130912006579 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
130426002525 | 2013-04-26 | BIENNIAL STATEMENT | 2011-09-01 |
050930000913 | 2005-09-30 | CERTIFICATE OF INCORPORATION | 2005-09-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State