Search icon

LORI'S GIFTS, INC.

Company Details

Name: LORI'S GIFTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756598
ZIP code: 12205
County: New York
Place of Formation: Texas
Principal Address: 8400 Belleview Dr., Suite 255, Plano, TX, United States, 75024
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
BRYAN N. BEVIN Chief Executive Officer 8400 BELLEVIEW DR., SUITE 255, PLANO, TX, United States, 75024

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 17000 PRESTON RD, SUITE 250, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 2125 CHENAULT DR., SUITE 100, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 8400 BELLEVIEW DR., SUITE 255, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2020-03-11 2023-10-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2020-03-11 2023-10-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-28 2020-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-17 2010-12-13 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231013003547 2023-10-13 BIENNIAL STATEMENT 2023-09-01
211026002973 2021-10-26 BIENNIAL STATEMENT 2021-10-26
200311000598 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
SR-20976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20977 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120628001016 2012-06-28 CERTIFICATE OF AMENDMENT 2012-06-28
101213000307 2010-12-13 CERTIFICATE OF CHANGE 2010-12-13
070817000802 2007-08-17 CERTIFICATE OF CHANGE 2007-08-17
050523001222 2005-05-23 CERTIFICATE OF CHANGE 2005-05-23
991026000965 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State