Name: | L18 HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2010 (15 years ago) |
Entity Number: | 3971422 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 729 7TH AVE, 8TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE FORTUNA | Chief Executive Officer | 729 7TH AVE, 8TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-30 | 2024-12-31 | Address | 729 7TH AVE, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-07-21 | 2018-07-30 | Address | 2545 NAPA VALLEY CORP DR, SUITE C, NAPA, CA, 94558, USA (Type of address: Principal Executive Office) |
2016-05-12 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-12 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-10 | 2018-07-30 | Address | 6 EAST 32ND STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-07-10 | 2016-07-21 | Address | 6 EAST 32ND STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-06-10 | 2016-05-12 | Address | L18 HOLDINGS, INC., 6 EAST 32ND ST., 6TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-06-10 | 2016-05-12 | Address | L18 HOLDINGS, INC., 6 EAST 32ND ST., 6TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2010-07-12 | 2011-06-10 | Address | 49 WEST 24TH ST 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-07-12 | 2011-06-10 | Address | 49 WEST 24TH ST 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002506 | 2024-12-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-30 |
180730006134 | 2018-07-30 | BIENNIAL STATEMENT | 2018-07-01 |
160721006035 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
160512000141 | 2016-05-12 | CERTIFICATE OF CHANGE | 2016-05-12 |
140710006772 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
110610000722 | 2011-06-10 | CERTIFICATE OF AMENDMENT | 2011-06-10 |
100712000078 | 2010-07-12 | APPLICATION OF AUTHORITY | 2010-07-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State