Search icon

LIM ENTERTAINMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAMIL LIM Chief Executive Officer 136-61 41ST AVE #322, FLUSHING, NY, United States, 11355

History

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)

Filings

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