LOUSHE, INC.

Name: | LOUSHE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1989 (36 years ago) |
Entity Number: | 1357474 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 113 CLEVELAND STREET, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE SANTANELLI | DOS Process Agent | 113 CLEVELAND STREET, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
CATHERINE SANTANELLI | Chief Executive Officer | 113 CLEVELAND ST, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-12 | 2009-08-19 | Address | 605 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2009-08-19 | Address | 605 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2001-06-25 | 2007-06-12 | Address | 400 WANTAGH AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2001-06-25 | 2007-06-12 | Address | 400 WANTAGH AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1997-06-17 | 2001-06-25 | Address | 258 SOUTH PERSHING AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717002063 | 2013-07-17 | BIENNIAL STATEMENT | 2013-06-01 |
110906002186 | 2011-09-06 | BIENNIAL STATEMENT | 2011-06-01 |
090819002559 | 2009-08-19 | BIENNIAL STATEMENT | 2009-06-01 |
070612003002 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050727002746 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State