Search icon

LUDLOW PLACE CORP.

Company Details

Name: LUDLOW PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2003 (22 years ago)
Entity Number: 2943070
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 88 Rivington Street, New York, NY, United States, 10002
Principal Address: 88 RIVINGTON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SION MISRAHI Chief Executive Officer 88 RIVINGTON ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 Rivington Street, New York, NY, United States, 10002

Legal Entity Identifier

LEI Number:
254900JAQN1VC8TX7N54

Registration Details:

Initial Registration Date:
2023-10-04
Next Renewal Date:
2024-10-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 88 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-08-01 Address 88 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 88 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-08-01 Address 88 Rivington Street, New York, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000081 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230522000069 2023-05-22 BIENNIAL STATEMENT 2021-08-01
180807006632 2018-08-07 BIENNIAL STATEMENT 2017-08-01
131002002254 2013-10-02 BIENNIAL STATEMENT 2013-08-01
110922003224 2011-09-22 BIENNIAL STATEMENT 2011-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State