Search icon

LUCRE NY INC.

Company Details

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

DOS Process Agent

Name Role Address
PAUL MILLER DOS Process Agent 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, United States, 33139

Chief Executive Officer

Name Role Address
PAUL MILLER Chief Executive Officer 1621 COLLINS AVENUE, APT 516, MIAMI BEACH, FL, United States, 33139

History

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)

Filings

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