Search icon

LUMIFY MEDIA, INC.

Company Details

Name: LUMIFY MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735566
ZIP code: 10075
County: Bronx
Place of Formation: New York
Address: 245 East 80th Street, Apt 11E, New York, NY, United States, 10075
Principal Address: 245 East 80th Street, APT 11E, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIERAN MCCONVILLE Chief Executive Officer 245 EAST 80TH STREET, APT 11E, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
KIERAN MCCONVILLE DOS Process Agent 245 East 80th Street, Apt 11E, New York, NY, United States, 10075

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2465 CROTONA AVE, APT 3A, NEW YORK, NY, 10458, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 245 EAST 80TH STREET, APT 11E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 2465 CROTONA AVE, APT 3A, NEW YORK, NY, 10458, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-04-01 Address 245 EAST 80TH STREET, APT 11E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-04-01 Address 245 East 80th Street, Apt 11E, New York, NY, 10075, USA (Type of address: Service of Process)
2025-03-03 2025-03-03 Address 245 EAST 80TH STREET, APT 11E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2017-04-26 2025-03-03 Address 2465 CROTONA AVE, APT 3A, NEW YORK, NY, 10458, USA (Type of address: Chief Executive Officer)
2015-04-01 2025-03-03 Address 2465 CROTONA AVENUE, 3A, BRONX, NY, 10803, USA (Type of address: Service of Process)
2015-04-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401040487 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250303002858 2025-03-03 BIENNIAL STATEMENT 2025-03-03
170426006112 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150401010162 2015-04-01 CERTIFICATE OF INCORPORATION 2015-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State