Name: | LUCY R.E. INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2006 (19 years ago) |
Date of dissolution: | 13 Apr 2012 |
Entity Number: | 3342793 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 264 5TH ST, APT 3B, HOBOKEN, NJ, United States, 07030 |
Address: | ATTN: LOUIS L. BROUDY, ESQ., 292 MADISON AVE., SUITE 2400, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES LUCY | Chief Executive Officer | 264 FIFTH STREET, APT 3B, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
SALON MARROW DYCKMAN & NEWMAN & BROUDY LLP | DOS Process Agent | ATTN: LOUIS L. BROUDY, ESQ., 292 MADISON AVE., SUITE 2400, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-15 | 2010-05-06 | Address | 264 5TH ST, APT 3R, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120413000480 | 2012-04-13 | CERTIFICATE OF DISSOLUTION | 2012-04-13 |
100506002748 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080515002872 | 2008-05-15 | BIENNIAL STATEMENT | 2008-04-01 |
060403000117 | 2006-04-03 | CERTIFICATE OF INCORPORATION | 2006-04-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State