Name: | LOOK HERE PLEASE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2009 (16 years ago) |
Entity Number: | 3784870 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 160 WEST END AVE, STE 4-M, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BARALL | Chief Executive Officer | 160 WEST END AVE, STE 4-M, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
STEVEN BARALL | DOS Process Agent | 160 WEST END AVE, STE 4-M, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2025-02-07 | Address | 160 WEST END AVE, STE 4-M, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2011-06-30 | 2025-02-07 | Address | 160 WEST END AVE, STE 4-M, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2009-03-13 | 2011-06-30 | Address | 160 WEST END AVENUE APT 4M, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2009-03-11 | 2009-03-13 | Address | 160 WESR END AVENUE APT 4M, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2009-03-11 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003249 | 2025-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-31 |
110630002262 | 2011-06-30 | BIENNIAL STATEMENT | 2011-03-01 |
090313000226 | 2009-03-13 | CERTIFICATE OF CHANGE | 2009-03-13 |
090311000673 | 2009-03-11 | CERTIFICATE OF INCORPORATION | 2009-03-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State