Name: | LUMINESSE LASER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2008 (17 years ago) |
Entity Number: | 3622341 |
ZIP code: | 12210 |
County: | Richmond |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-20 | 2024-01-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2022-10-20 | 2024-01-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2010-06-14 | 2022-10-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2010-06-14 | 2022-10-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2008-01-25 | 2010-06-14 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-01-25 | 2010-06-14 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101027913 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
221020002379 | 2022-10-19 | CERTIFICATE OF PUBLICATION | 2022-10-19 |
220127000001 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
140305006291 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120223002312 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100614000679 | 2010-06-14 | CERTIFICATE OF CHANGE | 2010-06-14 |
080125000091 | 2008-01-25 | ARTICLES OF ORGANIZATION | 2008-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8630927305 | 2020-05-01 | 0202 | PPP | 4056 AMBOY RD, STATEN ISLAND, NY, 10308-2409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5770508607 | 2021-03-20 | 0202 | PPS | 4056 Amboy Rd, Staten Island, NY, 10308-2409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State