LUMARA OF NY, INC.

Name: | LUMARA OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2005 (20 years ago) |
Entity Number: | 3163129 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 896 A NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 896 A NORTH BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MARIA V BOVENZI | Chief Executive Officer | 283 32ND ST, LINDENHURST, NY, United States, 11757 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-15-00044 | Appearance Enhancement Area Renter License | 2015-01-12 | 2027-08-09 | 896 A N BROADWAY, MASSAPEQUA, NY, 11758 |
21LU1225076 | DOSAEBUSINESS | 2014-01-03 | 2027-11-22 | 896 A N BROADWAY, MASSAPEQUA, NY, 11758 |
21LU1225076 | Appearance Enhancement Business License | 2005-06-07 | 2027-11-22 | 896 A N BROADWAY, MASSAPEQUA, NY, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2011-03-07 | Address | 876 S 5TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2009-02-17 | Address | 876 S 5TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2007-04-03 | 2009-02-17 | Address | 215 ALBANY AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2005-02-11 | 2009-02-17 | Address | 215 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110307002405 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090217002956 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070403002846 | 2007-04-03 | BIENNIAL STATEMENT | 2007-02-01 |
050211000402 | 2005-02-11 | CERTIFICATE OF INCORPORATION | 2005-02-11 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State