Name: | M. LUCA TEMPORARY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 30 Jun 2020 |
Entity Number: | 3293879 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 950 THIRD AVENUE, 23RD FLR, NEW YORK, NY, United States, 10022 |
Address: | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARGARET LUCA | Chief Executive Officer | 950 THIRD AVENUE, 23RD FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-29 | 2014-01-15 | Address | 950 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2014-01-15 | Address | 950 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200630000150 | 2020-06-30 | CERTIFICATE OF DISSOLUTION | 2020-06-30 |
140115002221 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
111220002103 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091211002699 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
080129002422 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
051216000248 | 2005-12-16 | CERTIFICATE OF INCORPORATION | 2005-12-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State