Name: | LUKASIEWICZ DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1975 (50 years ago) |
Entity Number: | 373655 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 119 W 57TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 119 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD LUKASIEWICZ | Chief Executive Officer | 119 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LUKASIEWICZ DESIGN, INC. | DOS Process Agent | 119 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-25 | 2025-02-13 | Address | 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2025-02-13 | Address | 119 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1975-06-30 | 1993-01-25 | Address | 119 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002504 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
20060811018 | 2006-08-11 | ASSUMED NAME CORP INITIAL FILING | 2006-08-11 |
051109002566 | 2005-11-09 | BIENNIAL STATEMENT | 2005-06-01 |
010720002595 | 2001-07-20 | BIENNIAL STATEMENT | 2001-06-01 |
990616002341 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State