Name: | LOOF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2002 (23 years ago) |
Entity Number: | 2769088 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 99 GOLD ST, 5N, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 GOLD ST, 5N, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THOMAS LOOF | Chief Executive Officer | 99 GOLD ST, 5N, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-13 | 2008-10-20 | Address | 450 NORTH END AVENUE, #7D, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2004-05-13 | 2008-10-20 | Address | 450 NORTH END AVENUE, #7D, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office) |
2002-05-20 | 2008-10-20 | Address | 450 NORTH END AVENUE / APT: 7D, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307000226 | 2019-03-07 | CERTIFICATE OF AMENDMENT | 2019-03-07 |
081020002125 | 2008-10-20 | BIENNIAL STATEMENT | 2008-05-01 |
040513002466 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020520000627 | 2002-05-20 | CERTIFICATE OF INCORPORATION | 2002-05-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State