Search icon

LUIGI MURENU, INC.

Company Details

Name: LUIGI MURENU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2003 (21 years ago)
Entity Number: 2990115
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 SEVENTH AVE, #910, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 SEVENTH AVE, #910, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GIAN LUIGI MURENU Chief Executive Officer 307 SEVENTH AVE, #910, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-02-02 2014-01-28 Address 307 SEVENTH AVE #910, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-02-02 2014-01-28 Address 307 SEVENTH AVE #910, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-02-02 2014-01-28 Address 307 SEVENTH AVE #910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-15 2012-02-02 Address 307 SEVENTH AVE #903, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-12-15 2012-02-02 Address 307 SEVENTH AVE #903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-15 2012-02-02 Address 307 SEVENTH AVE #903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-18 2009-12-15 Address 136 WEST 16TH ST, #2E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-01-18 2009-12-15 Address 136 WEST 16TH ST, #2E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-12-18 2009-12-15 Address 136 WEST 16TH ST STE 2E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128002145 2014-01-28 BIENNIAL STATEMENT 2013-12-01
120202002381 2012-02-02 BIENNIAL STATEMENT 2011-12-01
091215003041 2009-12-15 BIENNIAL STATEMENT 2009-12-01
060118002763 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031218000192 2003-12-18 CERTIFICATE OF INCORPORATION 2003-12-18

Date of last update: 05 Feb 2025

Sources: New York Secretary of State