Name: | LUNA WEI STUDIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2013 (12 years ago) |
Entity Number: | 4435201 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-07-12 | 2023-08-01 | Address | 418 BROADWAY, STE Y, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-10 | 2023-07-12 | Address | 418 BROADWAY, STE Y, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-10 | 2023-07-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-03-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-08-30 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-08-30 | 2022-09-29 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-07-23 | 2016-08-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001148 | 2023-08-01 | BIENNIAL STATEMENT | 2023-07-01 |
230712001855 | 2023-03-21 | CERTIFICATE OF AMENDMENT | 2023-03-21 |
230310003415 | 2023-03-10 | BIENNIAL STATEMENT | 2021-07-01 |
220930016820 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012455 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190719060206 | 2019-07-19 | BIENNIAL STATEMENT | 2019-07-01 |
170710006755 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
160830000476 | 2016-08-30 | CERTIFICATE OF CHANGE | 2016-08-30 |
131106000087 | 2013-11-06 | CERTIFICATE OF PUBLICATION | 2013-11-06 |
130723001462 | 2013-07-23 | ARTICLES OF ORGANIZATION | 2013-07-23 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State