Name: | LUDUS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2005 (19 years ago) |
Entity Number: | 3279252 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 FIFTH AVENUE, SUITE 4300, NEW YORK, NY, United States, 10110 |
Principal Address: | 500 5TH AVE, STE 4300, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PEYSER & ALEXANDER MANAGEMENT INC | DOS Process Agent | 500 FIFTH AVENUE, SUITE 4300, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
TYLER FAUX | Chief Executive Officer | C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE STE 4300, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2019-11-12 | 2023-11-03 | Address | C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2019-11-12 | 2023-11-03 | Address | 500 FIFTH AVENUE, SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2007-11-14 | 2019-11-12 | Address | C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2019-11-12 | Address | 500 5TH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2005-11-09 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-09 | 2019-11-12 | Address | 500 FIFTH AVENUE, SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002001 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211116001211 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191112060490 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171102006582 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
160705008682 | 2016-07-05 | BIENNIAL STATEMENT | 2015-11-01 |
111128002519 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
071114002875 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051109000577 | 2005-11-09 | CERTIFICATE OF INCORPORATION | 2005-11-09 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State