LOUNGE LIZARD WORLDWIDE INC.

Name: | LOUNGE LIZARD WORLDWIDE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1999 (26 years ago) |
Entity Number: | 2346190 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 3500 SUNRISE HWY, GREAT RIVER, NY, United States, 11739 |
Address: | 991 main street, suite 200, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON SEXTON-BRAUN | Chief Executive Officer | 3500 SUNRISE HIGHWAY, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 991 main street, suite 200, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-23 | 2024-10-07 | Address | 620 JOHNSON AVENUE, SUITE 1B, BOHEMIA, NY, 11716, 2649, USA (Type of address: Service of Process) |
2005-03-07 | 2008-12-23 | Address | 3500 SUNRISE HWY, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process) |
2005-03-07 | 2024-10-07 | Address | 3500 SUNRISE HIGHWAY, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2001-03-13 | 2005-03-07 | Address | 3500 SUNRISE HWY, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer) |
2001-03-13 | 2005-03-07 | Address | 3500 SUNRISE HWY, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007000346 | 2024-09-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-05 |
081223000598 | 2008-12-23 | CERTIFICATE OF CHANGE | 2008-12-23 |
050307002002 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030305002821 | 2003-03-05 | BIENNIAL STATEMENT | 2003-02-01 |
010313002599 | 2001-03-13 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State