Name: | LUCAS LAYOUTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2015 (10 years ago) |
Date of dissolution: | 09 Jan 2025 |
Entity Number: | 4812796 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-25 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-25 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-08-31 | 2020-08-25 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-08-31 | 2020-08-25 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001762 | 2025-01-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-09 |
220930002197 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019398 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200825000317 | 2020-08-25 | CERTIFICATE OF CHANGE | 2020-08-25 |
151209000464 | 2015-12-09 | CERTIFICATE OF PUBLICATION | 2015-12-09 |
150831000469 | 2015-08-31 | ARTICLES OF ORGANIZATION | 2015-08-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State