Name: | MIDNIGHT LICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2003 (22 years ago) |
Entity Number: | 2885072 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 252 JAVA ST, STE 249, BROOKLYN, NY, United States, 11222 |
Principal Address: | ORI GEVA, STE 249, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAVA STUDIOS LLC | DOS Process Agent | 252 JAVA ST, STE 249, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ORI GEVA | Chief Executive Officer | 252 JAVA ST, STE 249, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 252 JAVA ST, STE 249, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 252 JAVA ST, STE 249, BROOKLYN, NY, 11222, 5424, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 252 JAVA ST, STE 249, BROOKLYN, NY, 11222, 5424, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2025-03-06 | Address | 252 JAVA ST, STE 249, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-06 | Address | 252 JAVA ST, STE 249, BROOKLYN, NY, 11222, 5424, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 252 JAVA ST, STE 249, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-06 | Address | 252 JAVA ST, STE 249, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2022-08-16 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-03-21 | 2022-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004835 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230302002528 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220504002227 | 2022-05-04 | BIENNIAL STATEMENT | 2021-03-01 |
030321000107 | 2003-03-21 | CERTIFICATE OF INCORPORATION | 2003-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2078197407 | 2020-05-05 | 0202 | PPP | 252 Java Street suite 249, Brooklyn, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State