Name: | LUMINOSITY MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2005 (19 years ago) |
Entity Number: | 3285337 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 250 FIFTH AVENUE, SUITE 200, NEW YORK, NY, United States, 10001 |
Principal Address: | 250 FIFTH AVE, STE 200, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 FIFTH AVENUE, SUITE 200, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELIZABETH DOLINSKI | Chief Executive Officer | 250 5TH AVE, STE 200, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-12 | 2011-12-13 | Address | 250 FIFTH AVE SUITE 204, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-11-08 | 2010-01-12 | Address | 88 LEXINGTON AVE APT 16G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-11-08 | 2010-01-12 | Address | 250 FIFTH AVE SUITE 204, NEW YOROK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-05-14 | 2010-01-12 | Address | 250 FIFTH AVENUE, SUITE 204, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-25 | 2007-05-14 | Address | 88 LEXINGTON AVE., APT. 16G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213002252 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
100112002261 | 2010-01-12 | BIENNIAL STATEMENT | 2009-11-01 |
071108002653 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
070514000696 | 2007-05-14 | CERTIFICATE OF CHANGE | 2007-05-14 |
060623000572 | 2006-06-23 | CERTIFICATE OF AMENDMENT | 2006-06-23 |
051125000209 | 2005-11-25 | CERTIFICATE OF INCORPORATION | 2005-11-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State