Search icon

L2 NEW YORK, INC.

Company Details

Name: L2 NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934524
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 353 E53RD STREET, 2F, SUITE 2A, NEW YORK, NY, United States, 10022
Principal Address: 353 E 53RD STREET, SUITE 2F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA COLANTUONO DOS Process Agent 353 E53RD STREET, 2F, SUITE 2A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LISA COLANTUONO Chief Executive Officer 353 E 53RD STREET, SUITE 2F, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 353 E 53RD STREET, SUITE 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-10-24 Address 353 E53RD STREET, 2F, SUITE 2A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-06-04 2023-10-24 Address 353 E 53RD STREET, SUITE 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-06-05 2021-06-04 Address 342 E 53RD STREET, SUITE 2A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-06-05 2021-06-04 Address 342 E 53RD STREET, SUITE 2A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-08-11 2019-06-05 Address 155 EAST 55TH ST, STE 5 C, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-08-11 2019-06-05 Address 155 EAST 55TH ST, STE 5 C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-08-11 2019-06-05 Address 155 EAST 55TH ST, STE 5 C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-07-16 2005-08-11 Address 155 EAST 55TH ST SUITE 6H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-07-16 2005-08-11 Address 155 EAST 55TH ST SUITE 6H, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231024004211 2023-10-24 BIENNIAL STATEMENT 2023-06-01
210604060711 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190605060337 2019-06-05 BIENNIAL STATEMENT 2019-06-01
180613000373 2018-06-13 CERTIFICATE OF AMENDMENT 2018-06-13
170601006231 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006215 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610006466 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110614002658 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090603002169 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070628002694 2007-06-28 BIENNIAL STATEMENT 2007-06-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State