Name: | LVX NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2010 (15 years ago) |
Entity Number: | 3937572 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 621 ROOSEVELT ROAD, ST CLOUD, MN, United States, 56301 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN C PEDERSON | Chief Executive Officer | 621 ROOSEVELT ROAD, ST CLOUD, MN, United States, 56301 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 621 ROOSEVELT ROAD, ST CLOUD, MN, 56301, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-05 | 2024-05-02 | Address | 621 ROOSEVELT ROAD, ST CLOUD, MN, 56301, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2024-05-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2010-04-16 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004183 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
200402060518 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-101895 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160405006592 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140430006039 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120605002882 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100416000039 | 2010-04-16 | CERTIFICATE OF INCORPORATION | 2010-04-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State