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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-24 |
Name of individual signing | BRADLEY GUSZACK |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | 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) |
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