Search icon

LOOSE ENDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOOSE ENDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1991 (34 years ago)
Entity Number: 1567425
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8712 3RD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 8712 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENESA PEROS Chief Executive Officer 30 93RD ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8712 3RD AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date End date Address
21LO0288387 Appearance Enhancement Business License 2023-12-06 2027-12-06 8712 3RD AVE, BROOKLYN, NY, 11209
21LO0288387 DOSAEBUSINESS 2014-01-03 2027-12-06 8712 3RD AVE, BROOKLYN, NY, 11209

History

Start date End date Type Value
2001-08-31 2011-08-17 Address 30 93RD ST, BROOKLYN, NY, 11209, 2153, USA (Type of address: Chief Executive Officer)
1993-09-03 2001-08-31 Address 9255 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-04-01 1993-09-03 Address 9255 SHORE ROAD, 6 G, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-04-01 1993-09-03 Address 8714 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1991-08-08 1993-04-01 Address 8712 THIRD AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190807060057 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170802006253 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150826006126 2015-08-26 BIENNIAL STATEMENT 2015-08-01
130807006466 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110817002165 2011-08-17 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123360 CL VIO INVOICED 2010-12-07 125 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State