LUFFY MOMO INC.

Name: | LUFFY MOMO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2014 (11 years ago) |
Entity Number: | 4580357 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 206 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LUFFY MOMO INC. | DOS Process Agent | 206 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ZANYUN LIANG | Agent | 295 NORTHERN BLVD STE 300, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
LUFFY MOMO INC. | Chief Executive Officer | 206 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 206 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2025-03-07 | Address | 206 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2020-12-14 | Address | 206 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2025-03-07 | Address | 206 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2020-12-14 | 2020-12-14 | Address | 206 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001410 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
201214060548 | 2020-12-14 | BIENNIAL STATEMENT | 2020-05-01 |
201214061315 | 2020-12-14 | BIENNIAL STATEMENT | 2020-05-01 |
170705007299 | 2017-07-05 | BIENNIAL STATEMENT | 2016-05-01 |
161220000702 | 2016-12-20 | CERTIFICATE OF CHANGE | 2016-12-20 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State