Name: | LULUCIOUS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2008 (17 years ago) |
Entity Number: | 3705859 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1439 ROCKAWAY PARKWAY, 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Principal Address: | 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUNJI KIM | Chief Executive Officer | 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
LULUCIOUS CORP. | DOS Process Agent | 1439 ROCKAWAY PARKWAY, 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-19 | 2024-05-19 | Address | 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2019-05-03 | 2024-05-19 | Address | 1439 ROCKAWAY PARKWAY, 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2018-01-05 | 2024-05-19 | Address | 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2012-08-17 | 2018-01-05 | Address | 1439 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2010-10-04 | 2012-08-17 | Address | 1439 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240519000005 | 2024-05-19 | BIENNIAL STATEMENT | 2024-05-19 |
201218060270 | 2020-12-18 | BIENNIAL STATEMENT | 2020-08-01 |
190503060607 | 2019-05-03 | BIENNIAL STATEMENT | 2018-08-01 |
180105002020 | 2018-01-05 | AMENDMENT TO BIENNIAL STATEMENT | 2016-08-01 |
160802006611 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
122572 | CL VIO | INVOICED | 2010-09-24 | 625 | CL - Consumer Law Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State