LUCAS WESTERN INC.

Name: | LUCAS WESTERN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1981 (43 years ago) |
Entity Number: | 740711 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2604 HIGHWAY 20 NORTH, JAMESTOWN, ND, United States, 58401 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES J FITZSIMMONS | Chief Executive Officer | 7979 N.E. INDUSTRIAL BLVD, MACON, GA, United States, 31216 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-17 | 2000-08-07 | Address | 80 STATE STREET, ALBLANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-03-11 | 2000-02-17 | Address | 16 EAGLE CT, ORMOND BEACH, FL, 32174, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 2000-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-11298 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11297 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000807000414 | 2000-08-07 | CERTIFICATE OF CHANGE | 2000-08-07 |
000217003037 | 2000-02-17 | BIENNIAL STATEMENT | 1999-12-01 |
980311002373 | 1998-03-11 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State