Name: | LIKELY STORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2006 (19 years ago) |
Entity Number: | 3407453 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | Apt 2E, New York, NY, United States, 10024 |
Principal Address: | 216 COOK ROAD, GILBOA, NY, United States, 12076 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
210 WEST 85TH STREET | DOS Process Agent | Apt 2E, New York, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ANTHONY BREGMAN | Chief Executive Officer | 216 COOK ROAD, GILBOA, NY, United States, 12076 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 175 VARICK 2ND FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 216 COOK ROAD, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 305 WEST BROADWAY PMB 226, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-08-09 | Address | 305 WEST BROADWAY, UNIT 226, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-08-18 | 2024-08-09 | Address | 175 VARICK 2ND FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809002910 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
220113000343 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
201007000046 | 2020-10-07 | CERTIFICATE OF CHANGE | 2020-10-07 |
160818002011 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
090806000930 | 2009-08-06 | CERTIFICATE OF CHANGE | 2009-08-06 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State