Search icon

LENDING UNIVERSE CORP.

Headquarter

Company Details

Name: LENDING UNIVERSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1999 (26 years ago)
Entity Number: 2337103
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2729 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GALINA ZHIGUN Chief Executive Officer 70 OCEANA DR WEST APT 5F, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2729 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Links between entities

Type:
Headquarter of
Company Number:
F06000007401
State:
FLORIDA
Type:
Headquarter of
Company Number:
0790057
State:
CONNECTICUT

History

Start date End date Type Value
2001-05-23 2007-02-13 Address 1970 E 28TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-05-23 2007-02-13 Address 2663 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2001-05-23 2007-02-13 Address 2663 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1999-01-21 2001-05-23 Address 1970 EAST 28 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070213002292 2007-02-13 BIENNIAL STATEMENT 2007-01-01
060608000427 2006-06-08 CERTIFICATE OF AMENDMENT 2006-06-08
021230002601 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010523002184 2001-05-23 BIENNIAL STATEMENT 2001-01-01
990121000323 1999-01-21 CERTIFICATE OF INCORPORATION 1999-01-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State