Name: | LUMINAA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2008 (17 years ago) |
Date of dissolution: | 02 Mar 2022 |
Entity Number: | 3711306 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1417 AVENUE K, #4N, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
LUMINAA, LLC | DOS Process Agent | 1417 AVENUE K, #4N, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
DOROTHY M. WILLIAMS | Agent | 415 W. 24TH ST, #3F, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-14 | 2022-07-25 | Address | 1417 AVENUE K, #4N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2011-06-01 | 2022-07-25 | Address | 415 W. 24TH ST, #3F, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-01 | 2020-09-14 | Address | 415 W. 24TH ST, #3F, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-20 | 2011-06-01 | Address | 454 W. 47TH ST., APT. #2E, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2008-08-20 | 2011-06-01 | Address | 454 W. 47TH ST., APT#2E, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725000538 | 2022-03-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-02 |
200914060042 | 2020-09-14 | BIENNIAL STATEMENT | 2020-08-01 |
120815006008 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
110601000484 | 2011-06-01 | CERTIFICATE OF CHANGE | 2011-06-01 |
100921002133 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
081119000756 | 2008-11-19 | CERTIFICATE OF PUBLICATION | 2008-11-19 |
080820000658 | 2008-08-20 | ARTICLES OF ORGANIZATION | 2008-08-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State