LOMOGRAPHIC CORP.

Name: | LOMOGRAPHIC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1999 (26 years ago) |
Entity Number: | 2377555 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 68 JAY STREET, SUITE 415, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
LOMOGRAPHIC CORP. | DOS Process Agent | 68 JAY STREET, SUITE 415, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
BIRGIT BUCHART | Chief Executive Officer | 68 JAY STREET, SUITE 415, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-05-31 | Address | 68 JAY STREET, SUITE 415, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2021-02-05 | 2023-05-31 | Address | 68 JAY STREET, SUITE 415, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2021-02-05 | Address | 68 JAY STREET, SUITE 415, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2018-11-19 | 2021-02-05 | Address | 68 JAY STREET, SUITE 415, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2023-05-31 | Address | 68 JAY STREET, SUITE 415, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230531000591 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
210205002002 | 2021-02-05 | AMENDMENT TO BIENNIAL STATEMENT | 2019-05-01 |
190520060228 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
181119006634 | 2018-11-19 | BIENNIAL STATEMENT | 2017-05-01 |
150720002035 | 2015-07-20 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State