LUGH STUDIO, INC.

Name: | LUGH STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1997 (28 years ago) |
Entity Number: | 2121087 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 268 UNION STREET, 2, BROOKLYN, NY, United States, 11231 |
Address: | 114 8TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILARY MASON RUSH, ATTORNEY AT LAW | Agent | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
LUGH STUDIO, INC. | DOS Process Agent | 114 8TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
PETER J BYRNES | Chief Executive Officer | 114 8TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-03 | 2021-03-05 | Address | 50 COURT STREET, 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-03-03 | 2021-03-05 | Address | 50 COURT STREET, 7TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2015-03-03 | Address | 32 COURT STREET, 20TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2015-03-03 | Address | 32 COURT STREET, 20TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-02-24 | 2013-03-07 | Address | 138 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305060767 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
150303007668 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130307006484 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110509002296 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
090224002072 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State