Name: | LILY'S APOSTILLE WORLD INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2013 (12 years ago) |
Entity Number: | 4349349 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVE 12 FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILY'S APOSTILLE WORLD INC | DOS Process Agent | 295 MADISON AVE 12 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LUIS AGUIRRE | Chief Executive Officer | 295 MADISON AVE 12 FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-01-02 | Address | 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-06-29 | 2023-06-29 | Address | 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-29 | 2025-01-02 | Address | 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-15 | 2023-06-29 | Address | 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2019-01-15 | Address | 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-01-22 | 2023-06-29 | Address | 295 MADISON AVE 12 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-01-22 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006875 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230629002271 | 2023-06-29 | BIENNIAL STATEMENT | 2023-01-01 |
210107060744 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190115060671 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170103006378 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150120007273 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130122001079 | 2013-01-22 | CERTIFICATE OF INCORPORATION | 2013-01-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7879077910 | 2020-06-17 | 0202 | PPP | 295 Madison Ave Fl 12, New York, NY, 10017-1944 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9886318609 | 2021-03-26 | 0202 | PPS | 295 Madison Ave Fl 12, New York, NY, 10017-6379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State