Name: | LUCRE NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2009 (16 years ago) |
Entity Number: | 3804985 |
ZIP code: | 33139 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, United States, 33139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MILLER | DOS Process Agent | 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
PAUL MILLER | Chief Executive Officer | 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, United States, 33139 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 141-07 20TH AVENUE, STE 101, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2023-09-08 | Address | 141-07 20TH AVENUE, STE 101, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2025-04-01 | Address | 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044524 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230908001434 | 2023-09-08 | BIENNIAL STATEMENT | 2023-04-01 |
210405062103 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
170405006033 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
161017006017 | 2016-10-17 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State