LALUCHIEN PRODUCTIONS INC.

Name: | LALUCHIEN PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1983 (42 years ago) |
Entity Number: | 816147 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FREEDMAN & PETITO PC, 64 W 48 ST., STE 508, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS HULCE | Chief Executive Officer | C/O FREEDMAN & PETITO PC, 64 W 48 ST., STE 508, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THOMAS HULCE | DOS Process Agent | C/O FREEDMAN & PETITO PC, 64 W 48 ST., STE 508, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | C/O FREEDMAN & PETITO PC, 64 W 48 ST., STE 508, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2025-01-02 | Address | C/O FREEDMAN & PETITO PC, 64 W 48 ST., STE 508, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-01-02 | 2025-01-02 | Address | C/O FREEDMAN & PETITO PC, 64 W 48 ST., STE 508, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-02 | Address | C/O FREEDMAN & PETITO PC, 250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-02 | Address | C/O FREEDMAN & PETITO PC, 250 WEST 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002401 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230125002095 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210104062138 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060573 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006845 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State