Search icon

LUCAS INTERIORS INC.

Company Details

Name: LUCAS INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2005 (19 years ago)
Entity Number: 3274682
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 261 WEST 21ST STREET, STE 16, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-206-0048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS N LUCAS Chief Executive Officer 261 WEST 21ST STREET, STE 16, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 WEST 21ST STREET, STE 16, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1218096-DCA Inactive Business 2006-01-25 2011-06-30

History

Start date End date Type Value
2007-10-09 2009-10-15 Address 200 W 18TH ST, STE 2D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-10-09 2009-10-15 Address 200 W 18TH ST, STE 2D, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-10-28 2009-10-15 Address 200 W. 18TH STREET SUITE 2D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120120002761 2012-01-20 BIENNIAL STATEMENT 2011-10-01
091015003022 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071009002031 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051028000752 2005-10-28 CERTIFICATE OF INCORPORATION 2005-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
755108 TRUSTFUNDHIC INVOICED 2009-06-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
806311 RENEWAL INVOICED 2009-06-06 100 Home Improvement Contractor License Renewal Fee
755109 TRUSTFUNDHIC INVOICED 2007-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
806312 RENEWAL INVOICED 2007-05-02 100 Home Improvement Contractor License Renewal Fee
755110 LICENSE INVOICED 2006-01-26 75 Home Improvement Contractor License Fee
755111 TRUSTFUNDHIC INVOICED 2006-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
755112 FINGERPRINT INVOICED 2006-01-25 75 Fingerprint Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State