Name: | LTUS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2006 (19 years ago) |
Entity Number: | 3353400 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | 285 KINGS PT RD, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 285 KINGS POINT RD, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENT TOURONDEL | Chief Executive Officer | 285 KINGS POINT ROAD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
LTUS CORP. | DOS Process Agent | 285 KINGS PT RD, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-09 | 2020-04-07 | Address | 285 KINGS POINT ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2010-06-02 | 2014-04-09 | Address | 5 FENMARSH ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2010-06-02 | 2020-04-07 | Address | 309 EAST 108TH ST, 3A, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
2006-04-26 | 2023-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-04-26 | 2020-04-07 | Address | 309 E 108TH STREET, APT #3A, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200407061325 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
140409006362 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
100602002179 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
060426000267 | 2006-04-26 | CERTIFICATE OF INCORPORATION | 2006-04-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State