Name: | LUCCHESE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2009 (15 years ago) |
Entity Number: | 3878161 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 40 WALTER JONES BLVD., EL PASO, TX, United States, 79906 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUG KINDY | Chief Executive Officer | 40 WALTER JONES BLVD., EL PASO, TX, United States, 79906 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113060479 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
SR-53414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171117006139 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
151104006518 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131126006317 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
121129006119 | 2012-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091113000029 | 2009-11-13 | APPLICATION OF AUTHORITY | 2009-11-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2404676 | Americans with Disabilities Act - Other | 2024-06-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ESPINAL |
Role | Plaintiff |
Name | LUCCHESE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-07-31 |
Termination Date | 2020-10-28 |
Section | 1331 |
Status | Terminated |
Parties
Name | CRUZ |
Role | Plaintiff |
Name | LUCCHESE, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State