LULU FROST, INC.

Name: | LULU FROST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2003 (22 years ago) |
Entity Number: | 2950210 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 castle harbor road, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 121 W 27TH STREET, SUITE 403, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA SALZER | DOS Process Agent | 14 castle harbor road, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
michael katz | Agent | 605 third avenue, 34th floor, NEW YORK, NY, 10158 |
Name | Role | Address |
---|---|---|
LISA SALZER | Chief Executive Officer | 121 W 27TH STREET, SUITE 403, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-03 | 2023-02-07 | Address | 121 W 27TH STREET, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-09-03 | 2023-02-07 | Address | 121 W 27TH STREET, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-09-18 | 2019-09-03 | Address | 12 EAST 20TH STREET, 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-02-21 | 2013-09-18 | Address | 12 EAST 20TH STREET 2ND FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-02-21 | 2023-02-07 | Address | 10 JAY STEET SUITE 524, BROOKLYN, NY, 10003, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207001331 | 2022-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-19 |
190903062643 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006849 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150902006608 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130918006224 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State