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
Name | Role | Address |
---|---|---|
LISA COLANTUONO | DOS Process Agent | 353 E53RD STREET, 2F, SUITE 2A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LISA COLANTUONO | Chief Executive Officer | 353 E 53RD STREET, SUITE 2F, NEW YORK, NY, United States, 10022 |
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) |
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