LUCIA HOLDING, INC.

Name: | LUCIA HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1980 (45 years ago) |
Entity Number: | 600395 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 875 East 219th Street, BRONX, NY, United States, 10467 |
Principal Address: | 35 Vanwyck Street, Croton on Hudson, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIA HOLDING, INC. | DOS Process Agent | 875 East 219th Street, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
EDWARD E. LEON CRESPO | Chief Executive Officer | 35 VANWYCK STREET, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-06 | 2024-12-06 | Address | 345 EAST 193RD STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 35 VANWYCK STREET, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-01 | 2024-12-06 | Address | 345 EAST 193RD STREET, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000235 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
100601002711 | 2010-06-01 | BIENNIAL STATEMENT | 2010-01-01 |
080501002280 | 2008-05-01 | BIENNIAL STATEMENT | 2008-01-01 |
060216002888 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040323002340 | 2004-03-23 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State