Search icon

238 LUMIERE INC.

Company Details

Name: 238 LUMIERE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1999 (25 years ago)
Entity Number: 2438732
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 238 7TH AVE, BROOKLYN, NY, United States, 11215
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAGIOTA PATSIS Chief Executive Officer 1703 SHORE PKWY, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 1703 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-08-31 Address 1703 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-12 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-06 2023-06-13 Address 41 SHORE RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2003-12-18 2020-01-06 Address 238 7TH AVE, BROOKLYN, NY, 11215, 3435, USA (Type of address: Service of Process)
2002-01-11 2003-12-18 Address 1703 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2002-01-11 2023-06-13 Address 1703 SHORE PKWY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1999-11-12 2003-12-18 Address 1703 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1999-11-12 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230831001825 2023-08-31 BIENNIAL STATEMENT 2021-11-01
230613001448 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
200106061064 2020-01-06 BIENNIAL STATEMENT 2019-11-01
171115006079 2017-11-15 BIENNIAL STATEMENT 2017-11-01
160114006003 2016-01-14 BIENNIAL STATEMENT 2015-11-01
131108006852 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111202002585 2011-12-02 BIENNIAL STATEMENT 2011-11-01
100128002107 2010-01-28 BIENNIAL STATEMENT 2009-11-01
080115002405 2008-01-15 BIENNIAL STATEMENT 2007-11-01
060206002858 2006-02-06 BIENNIAL STATEMENT 2005-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State