Name: | LIM ENTERTAINMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2016 (9 years ago) |
Entity Number: | 4882127 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 136-61 41ST AVE #322, FLUSHING, NY, United States, 11355 |
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 |
---|---|---|
RAMIL LIM | Chief Executive Officer | 136-61 41ST AVE #322, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 136-61 41ST AVE #322, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-01-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-30 | 2024-01-30 | Address | 136-61 41ST AVE #322, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2016-01-20 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-20 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130019605 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
220929009616 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220128000864 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200127060038 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
180130006274 | 2018-01-30 | BIENNIAL STATEMENT | 2018-01-01 |
160120010092 | 2016-01-20 | CERTIFICATE OF INCORPORATION | 2016-01-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State