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
Name | Role | Address |
---|---|---|
PANAGIOTA PATSIS | Chief Executive Officer | 1703 SHORE PKWY, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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