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
Name | Role | Address |
---|---|---|
LUCREZIO PROPERTIES, INC. | DOS Process Agent | 466 COUNTY ROUTE 60, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
FREDERICK V LUCREZIO | Chief Executive Officer | 466 COUNTY RTE 60, CAMBRIDGE, NY, United States, 12816 |
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) |
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