LUSTERS NYC INC.

Name: | LUSTERS NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2015 (10 years ago) |
Entity Number: | 4811905 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LINLIN SONG | Chief Executive Officer | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-14 | 2024-06-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-18 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2015-08-27 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-27 | 2024-06-14 | Address | 433 59TH STREET FL 1, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618002991 | 2024-06-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-17 |
240614000030 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
150827010386 | 2015-08-27 | CERTIFICATE OF INCORPORATION | 2015-08-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State