Search icon

LOTO SMS, INC.

Company Details

Name: LOTO SMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486976
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: P.O. BOX 1740, BALDWIN, NY, United States, 11510
Principal Address: 2014 CHURCH AVE, STE 2, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1740, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
ROBERT MARTIAN Chief Executive Officer 2014 CHURCH AVE, STE 2, BROOKLYN, NY, United States, 11226

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001541818
Phone:
(888)809-1717

Latest Filings

Form type:
D
File number:
021-173136
Filing date:
2012-02-09
File:

History

Start date End date Type Value
2009-02-06 2012-02-06 Address ATTN: FRITZ CAYEMITTE, 731 BONNIE DRIVE, BALDWIN HARBOR, NY, 11510, USA (Type of address: Service of Process)
2009-01-29 2009-02-06 Address 731 BONNIE DRIVE, BALDWIN HARBOR, NY, 11510, USA (Type of address: Service of Process)
2000-04-19 2012-02-06 Name CONSORTIUM FOR SUCCESS, INC.
2000-04-19 2009-01-29 Address 2014 CHURCH AVENUE, SUITE 2, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2000-03-16 2000-04-19 Name FAMILY CIRCLE BADEN POWELL, INC.

Filings

Filing Number Date Filed Type Effective Date
120206000169 2012-02-06 CERTIFICATE OF AMENDMENT 2012-02-06
090206000981 2009-02-06 CERTIFICATE OF CHANGE 2009-02-06
090129000677 2009-01-29 CERTIFICATE OF CHANGE 2009-01-29
020226002349 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000419000700 2000-04-19 CERTIFICATE OF AMENDMENT 2000-04-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State