Search icon

LUKES LOBSTER HOLDING LLC

Company Details

Name: LUKES LOBSTER HOLDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2016 (9 years ago)
Entity Number: 4948248
ZIP code: 04072
County: New York
Place of Formation: Delaware
Address: 84 INDUSTRIAL PARK ROAD, SACO, ME, United States, 04072

Agent

Name Role Address
LUCAS HOLDEN Agent 1 LEDGE RD, SOUTH PORTLAND, ME, 04106

DOS Process Agent

Name Role Address
LUKES LOBSTER HOLDING LLC DOS Process Agent 84 INDUSTRIAL PARK ROAD, SACO, ME, United States, 04072

History

Start date End date Type Value
2020-07-07 2024-05-14 Address 1 LEDGE RD, SOUTH PORTLAND, ME, 04106, USA (Type of address: Registered Agent)
2020-07-07 2024-05-14 Address 84 INDUSTRIAL PARK ROAD, SACO, ME, 04072, USA (Type of address: Service of Process)
2020-05-06 2020-07-07 Address 84 INDUSTRIAL PARK RD, SACO, ME, 04072, USA (Type of address: Service of Process)
2016-05-17 2020-07-07 Address C/O LUKE'S LOBSTER, 459 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2016-05-17 2020-05-06 Address 459 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514001041 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220520002175 2022-05-20 BIENNIAL STATEMENT 2022-05-01
200707000252 2020-07-07 CERTIFICATE OF CHANGE 2020-07-07
200506061490 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501007150 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160810000427 2016-08-10 CERTIFICATE OF PUBLICATION 2016-08-10
160517000562 2016-05-17 APPLICATION OF AUTHORITY 2016-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800384 Americans with Disabilities Act - Other 2018-01-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-19
Termination Date 2018-08-09
Date Issue Joined 2018-05-04
Section 1201
Status Terminated

Parties

Name GODINO
Role Plaintiff
Name LUKES LOBSTER HOLDING LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State