Search icon

LY IMAGING WAVE, INC.

Company Details

Name: LY IMAGING WAVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2007 (17 years ago)
Entity Number: 3557707
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3567 SHORE PKWY #4, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYUDMILA YALKANOVICH Chief Executive Officer 3567 SHORE PKWY #4, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
LY IMAGING CORPORATION DOS Process Agent 3567 SHORE PKWY #4, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 3567 SHORE PKWY #4, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-01-13 2023-10-05 Address 3567 SHORE PKWY #4, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2011-08-22 2016-01-13 Address 3567 SHORE PKWY, 4, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-08-03 2011-08-22 Address 3567 SHORE PKWY #4, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-08-03 2023-10-05 Address 3567 SHORE PKWY #4, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-08-17 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-17 2009-08-03 Address 3567 SHORE PARKWAY, STE #4, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005002888 2023-10-05 BIENNIAL STATEMENT 2023-08-01
210929001648 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190827060383 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170817006247 2017-08-17 BIENNIAL STATEMENT 2017-08-01
160113006319 2016-01-13 BIENNIAL STATEMENT 2015-08-01
110822002760 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090803002684 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070817000795 2007-08-17 CERTIFICATE OF INCORPORATION 2007-08-17

Date of last update: 17 Jan 2025

Sources: New York Secretary of State