Search icon

LUMINOSITY MARKETING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 FIFTH AVENUE, SUITE 200, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELIZABETH DOLINSKI Chief Executive Officer 250 5TH AVE, STE 200, NEW YORK, NY, United States, 10001

History

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)

Filings

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