LUCAS ASSOCIATES TEMPS, INC.

Name: | LUCAS ASSOCIATES TEMPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2007 (18 years ago) |
Date of dissolution: | 30 Aug 2022 |
Entity Number: | 3536335 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 950 EAST PACES FERRY ROAD, STE 2300, ATLANTA, GA, United States, 30326 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDAL MARMON | Chief Executive Officer | 950 E PACES FERRY RD NE, SUITE 2300, ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-31 | 2022-08-31 | Address | 950 E PACES FERRY RD NE, SUITE 2300, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2022-02-02 | 2022-08-31 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-02 | 2022-08-31 | Address | 950 E PACES FERRY RD NE, SUITE 2300, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2022-02-02 | 2022-02-02 | Address | 950 E PACES FERRY RD NE, SUITE 2300, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2022-02-02 | 2022-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831000104 | 2022-08-30 | CERTIFICATE OF TERMINATION | 2022-08-30 |
220202003576 | 2022-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-01 |
210630001257 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
SR-113643 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113642 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State