ALAN LUCKS, P.C.

Name: | ALAN LUCKS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1982 (43 years ago) |
Entity Number: | 798437 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 DOCK CT, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN LUCKS | Chief Executive Officer | 4 DOCK CT, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
ALAN LUCKS | DOS Process Agent | 4 DOCK CT, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-20 | 2016-10-05 | Address | 7 MARK TREE ROAD, P.O. BOX 644, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2010-10-07 | 2014-10-20 | Address | 7 MARK TREE ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2010-10-07 | 2016-10-05 | Address | 7 MARK TREE ROAD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
2010-10-07 | 2016-10-05 | Address | 7 MARK TREE ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2002-09-24 | 2010-10-07 | Address | 7 MARK TREE RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161005006875 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141020006236 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121017002423 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101007002714 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080929002053 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State