Search icon

LUCREZIO PROPERTIES, INC.

Company Details

Name: LUCREZIO PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2006 (19 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 3364350
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: 466 COUNTY ROUTE 60, CAMBRIDGE, NY, United States, 12816
Principal Address: 466 COUNTY RTE 60, CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCREZIO PROPERTIES, INC. DOS Process Agent 466 COUNTY ROUTE 60, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
FREDERICK V LUCREZIO Chief Executive Officer 466 COUNTY RTE 60, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 466 COUNTY RTE 60, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2020-11-17 2024-04-24 Address 466 COUNTY ROUTE 60, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
2008-05-23 2024-04-24 Address 466 COUNTY RTE 60, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2006-05-18 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-18 2020-11-17 Address 466 COUNTY ROUTE 60, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003626 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
220524003697 2022-05-24 BIENNIAL STATEMENT 2022-05-01
201117060448 2020-11-17 BIENNIAL STATEMENT 2020-05-01
180502006371 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006323 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140509006521 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120507006315 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100520002130 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080523002578 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060518001011 2006-05-18 CERTIFICATE OF INCORPORATION 2006-05-18

Date of last update: 11 Mar 2025

Sources: New York Secretary of State