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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 SEVENTH AVE, #910, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GIAN LUIGI MURENU | Chief Executive Officer | 307 SEVENTH AVE, #910, NEW YORK, NY, United States, 10001 |
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) |
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