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
Name | Role | Address |
---|---|---|
ALBERTO MIRANDA | DOS Process Agent | 664 SPROUT BROOK RD, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
ALBERTO MIRANDA | Chief Executive Officer | 664 SPROUT BROOK RD, PUTNAM VALLEY, NY, United States, 10579 |
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) |
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