LUCAS BOLS USA, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LUCAS BOLS USA, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 445 HAMILTON AVE SUITE 1200, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 445 HAMILTON AVE SUITE 1200, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
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 | 2024-06-12 | Address | 270 MADISON AVENUE, SUITE 703, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State