Name: | LUCERO PRODUCE II CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2009 (16 years ago) |
Entity Number: | 3878098 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1250 RANDALL AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL LUCERO | Chief Executive Officer | 1250 RANDALL AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 RANDALL AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 1250 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-06 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-03 | 2024-12-18 | Address | 1250 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2024-12-18 | Address | 1250 RANDALL AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218004253 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
161003002024 | 2016-10-03 | BIENNIAL STATEMENT | 2015-11-01 |
160901000517 | 2016-09-01 | CERTIFICATE OF CHANGE | 2016-09-01 |
091112000765 | 2009-11-12 | CERTIFICATE OF INCORPORATION | 2009-11-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State