Name: | LUMINOUS DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2004 (21 years ago) |
Entity Number: | 3118924 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 141 CENTRAL AVE, UNIT F, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 303 EAST 19TH ST, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL BUTCHER | Chief Executive Officer | 6 TOPPER LANE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
LUMINOUS DESIGNS, INC. | DOS Process Agent | 141 CENTRAL AVE, UNIT F, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-22 | 2020-10-02 | Address | 141 CENTRAL AVE, UNIT F, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2004-10-27 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-27 | 2009-05-22 | Address | 234 RT. 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060774 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
200427060381 | 2020-04-27 | BIENNIAL STATEMENT | 2018-10-01 |
090522000914 | 2009-05-22 | CERTIFICATE OF CHANGE | 2009-05-22 |
071210000069 | 2007-12-10 | CERTIFICATE OF AMENDMENT | 2007-12-10 |
060927002363 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State