Name: | LORD JOHN'S BOOTERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1994 (31 years ago) |
Entity Number: | 1827654 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 428 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 428 3RD AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 428 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN KYRIANNIS | Chief Executive Officer | 428 3RD AVE, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100826003038 | 2010-08-26 | BIENNIAL STATEMENT | 2010-06-01 |
080722003084 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
060605002534 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040712002006 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020605002814 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000606002535 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
980609002926 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960621002066 | 1996-06-21 | BIENNIAL STATEMENT | 1996-06-01 |
940609000080 | 1994-06-09 | CERTIFICATE OF INCORPORATION | 1994-06-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State