Search icon

LUMINAUT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUMINAUT INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 2006 (19 years ago)
Entity Number: 3438695
ZIP code: 10168
County: Albany
Place of Formation: Ohio
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1100 SYCAMORE STREET, SUITE 200, CINCINNATI, OH, United States, 45242

Chief Executive Officer

Name Role Address
MATTHEW A ERDMAN Chief Executive Officer 1100 SYCAMORE STREET, SUITE 200, CINCINNATI, OH, United States, 45242

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1100 SYCAMORE STREET, SUITE 200, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-11-01 Address 1100 SYCAMORE STREET, SUITE 200, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-11-01 2021-01-06 Address 1100 SYCAMORE STREET, SUITE 200, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101037453 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000956 2022-11-01 BIENNIAL STATEMENT 2022-11-01
210106061100 2021-01-06 BIENNIAL STATEMENT 2020-11-01
SR-113649 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113648 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State