Name: | LOTUS COLORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2004 (20 years ago) |
Entity Number: | 3088075 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 62 WEST 47 STREET, SUITE 500, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOTUS COLORS INC. | DOS Process Agent | 62 WEST 47 STREET, SUITE 500, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAYWANT SALUNKHE | Chief Executive Officer | 62 WEST 47 STREET, SUITE 500, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2023-05-19 | Address | 62 WEST 47 STREET, SUITE 500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-11-13 | 2023-05-19 | Address | 62 WEST 47 STREET, SUITE 500, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-11-13 | 2023-05-19 | Address | 62 WEST 47 STREET, SUITE 500, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-09-05 | 2014-11-13 | Address | 576 FIFTH AVE #1104, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-08-22 | 2014-11-13 | Address | 576 FIFTH AVE #1104, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2006-08-22 | 2014-11-13 | Address | 576 FIFTH AVE #1104, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-08-22 | 2008-09-05 | Address | 576 FIFTH AVE #1104, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-08-09 | 2006-08-22 | Address | 104-21 68TH DRIVE, APT., #B44, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2004-08-09 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519002059 | 2023-05-19 | BIENNIAL STATEMENT | 2022-08-01 |
141113006544 | 2014-11-13 | BIENNIAL STATEMENT | 2014-08-01 |
121009002222 | 2012-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
100902002350 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080905002488 | 2008-09-05 | BIENNIAL STATEMENT | 2008-08-01 |
060822003018 | 2006-08-22 | BIENNIAL STATEMENT | 2006-08-01 |
040809000300 | 2004-08-09 | CERTIFICATE OF INCORPORATION | 2004-08-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State