Search icon

LUDUS TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER MANAGEMENT INC DOS Process Agent 500 FIFTH AVENUE, SUITE 4300, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
TYLER FAUX Chief Executive Officer C/O PEYSER & ALEXANDER MGMT, 500 5TH AVE STE 4300, NEW YORK, NY, United States, 10110

History

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)

Filings

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