Search icon

LUCCA REALTY CORP.

Company Details

Name: LUCCA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1985 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 979938
ZIP code: 10579
County: Westchester
Place of Formation: New York
Address: 664 SPROUT BROOK RD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERTO MIRANDA DOS Process Agent 664 SPROUT BROOK RD, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
ALBERTO MIRANDA Chief Executive Officer 664 SPROUT BROOK RD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
1993-05-26 1999-03-31 Address 264 SPROUT BROOK ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1993-05-26 2001-04-11 Address 264 SPROUT BROOK ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1993-05-26 2001-04-11 Address 264 SPROUT BROOK ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1985-03-11 1993-05-26 Address RD #4, SPROUT BROOK ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804068 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010411002143 2001-04-11 BIENNIAL STATEMENT 2001-03-01
990331002160 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970306002195 1997-03-06 BIENNIAL STATEMENT 1997-03-01
930526002682 1993-05-26 BIENNIAL STATEMENT 1993-03-01
B201580-3 1985-03-11 CERTIFICATE OF INCORPORATION 1985-03-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State