Search icon

LAFINA DESIGN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAFINA DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1999 (26 years ago)
Entity Number: 2337767
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 42 W 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHOL SONG CHOI Chief Executive Officer 42 W 38TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
000-333-726
State:
Alabama

History

Start date End date Type Value
2010-11-22 2013-02-01 Address 303 FIFTH AVENUE / SUITE 1408, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-10-12 2013-02-01 Address 303 FIFTH AVENUE / SUITE 1408, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-10-12 2010-11-22 Address 303 FIFTH AVENUE / SUITE 1408, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-10-12 2011-09-12 Address 303 FIFTH AVENUE / SUITE 1408, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-02-23 2010-10-12 Address 303 5TH AVE., #909, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150116006034 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130201002504 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110912000050 2011-09-12 CERTIFICATE OF CHANGE 2011-09-12
101122002075 2010-11-22 AMENDMENT TO BIENNIAL STATEMENT 2009-01-01
101012002137 2010-10-12 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State