Search icon

LUCAS INDUSTRIES INC

Headquarter

Company Details

Name: LUCAS INDUSTRIES INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1980 (45 years ago)
Date of dissolution: 30 Sep 2004
Entity Number: 617008
ZIP code: 12207
County: New York
Place of Formation: Michigan
Principal Address: 11180 SUNRISE VALLEY DRIVE, RESTON, VA, United States, 22091
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN GRANT Chief Executive Officer BRUETON HOUSE NEW ROAD, SOLIHULL, WEST MIDLANDS, United Kingdom, B913T-X

Links between entities

Type:
Headquarter of
Company Number:
813049
State:
FLORIDA

History

Start date End date Type Value
1995-03-13 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-06-04 1994-04-26 Address 46 PARK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
1993-06-04 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-06-28 1993-06-04 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040930000881 2004-09-30 CERTIFICATE OF TERMINATION 2004-09-30
970415000887 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
950313000435 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940426002426 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930604002485 1993-06-04 BIENNIAL STATEMENT 1993-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State