Search icon

LUCAS BOLS USA, INC.

Company Details

Name: LUCAS BOLS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682382
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 445 Hamilton Ave Suite 1200, White Plains, NY, United States, 10601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCAS BOLS USA 401(K) PLAN 2023 711051264 2024-06-24 LUCAS BOLS USA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2122131701
Plan sponsor’s address 445 HAMILTON AVENUE, SUITE 1200, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing BRADLEY GUSZACK
LUCAS BOLS USA 401(K) PLAN 2022 711051264 2023-08-24 LUCAS BOLS USA, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2122131701
Plan sponsor’s address 270 MADISON AVENUE, SUITE 703, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing BRADLEY GUSZACK
LUCAS BOLS USA 401(K) PLAN 2021 711051264 2022-07-21 LUCAS BOLS USA, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2122131701
Plan sponsor’s address 270 MADISON AVENUE, SUITE 703, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing BRADLEY GUSZACK
LUCAS BOLS USA 401(K) PLAN 2020 711051264 2021-07-16 LUCAS BOLS USA, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2122131701
Plan sponsor’s address 270 MADISON AVENUE, SUITE 703, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing BRADLEY GUSZACK
LUCAS BOLS USA 401(K) PLAN 2019 711051264 2020-06-30 LUCAS BOLS USA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2122131701
Plan sponsor’s address 270 MADISON AVENUE, SUITE 703, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing BRADLEY GUSZACK
LUCAS BOLS USA 401K PLAN 2018 711051264 2019-06-20 LUCAS BOLS USA 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2122131701
Plan sponsor’s address 270 MADISON AVENUE, STE 703, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing BRADLEY GUSZACK
Role Employer/plan sponsor
Date 2019-06-20
Name of individual signing BRADLEY GUSZACK
LUCAS BOLS USA 401K PLAN 2017 711051264 2018-06-21 LUCAS BOLS USA 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2122131701
Plan sponsor’s address 270 MADISON AVENUE, STE 703, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing BRADLEY GUSZACK
LUCAS BOLS USA 401K PLAN 2016 711051264 2017-05-24 LUCAS BOLS USA 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2122131701
Plan sponsor’s address 227 WEST 29TH STREET, #2F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing ERIC DEVRIES
Role Employer/plan sponsor
Date 2017-05-24
Name of individual signing ERIC DEVRIES
LUCAS BOLS USA 401K PLAN 2015 711051264 2016-05-11 LUCAS BOLS USA 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2122131701
Plan sponsor’s address 227 WEST 29TH STREET, #2F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing TAL NADARI
Role Employer/plan sponsor
Date 2016-05-11
Name of individual signing TAL NADARI
LUCAS BOLS USA 401K PLAN 2014 711051264 2015-04-23 LUCAS BOLS USA 23
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2122131701
Plan sponsor’s address 227 WEST 29TH STREET, #2F, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing TAL NADARI
Role Employer/plan sponsor
Date 2015-04-23
Name of individual signing TAL NADARI

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LUCAS BOLS USA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 445 HAMILTON AVE SUITE 1200, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 270 MADISON AVENUE, SUITE 703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE 13TH FL, SUITE 703, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2018-06-01 2024-06-12 Address 270 MADISON AVENUE, SUITE 703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE 13TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-09-18 2018-06-01 Address 227 WEST 29TH STREET 2F, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2017-09-18 2018-06-01 Address 227 WEST 29TH STREET 2F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-06-01 2017-09-18 Address 227 WEST 29TH STREET 2F, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-06-01 2017-09-18 Address 227 WEST 29TH STREET 2F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612001334 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220601003974 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200604060924 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-50053 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007554 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170918002001 2017-09-18 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
160601007446 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120907002179 2012-09-07 BIENNIAL STATEMENT 2012-06-01
100429000275 2010-04-29 CERTIFICATE OF AMENDMENT 2010-04-29
080610000003 2008-06-10 APPLICATION OF AUTHORITY 2008-06-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State