THE LOTTS AGENCY, LTD.

Name: | THE LOTTS AGENCY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2011 (14 years ago) |
Entity Number: | 4097820 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 68 JAY STREET, SUITE 201, BROOKLYN, NY, United States, 11201 |
Principal Address: | 68 Jay Street, Suite 201, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 JAY STREET, SUITE 201, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LOTTS | Chief Executive Officer | 68 JAY STREET, SUITE 201, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 68 JAY STREET, SUITE 201, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-08-28 | 2025-05-09 | Address | 68 JAY STREET, SUITE 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2023-08-28 | 2025-05-09 | Address | 68 JAY STREET, SUITE 201, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2017-03-22 | 2023-08-28 | Address | 68 JAY STREET, SUITE 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509002688 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
230828001018 | 2023-08-28 | BIENNIAL STATEMENT | 2023-05-01 |
170322000265 | 2017-03-22 | CERTIFICATE OF CHANGE | 2017-03-22 |
160928000469 | 2016-09-28 | CERTIFICATE OF CHANGE | 2016-09-28 |
150420000275 | 2015-04-20 | CERTIFICATE OF CHANGE | 2015-04-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State