Search icon

LOFTE BY CIID INC

Company Details

Name: LOFTE BY CIID INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2016 (9 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 4894002
ZIP code: 10007
County: Kings
Place of Formation: Delaware
Principal Address: C/O KATIA GOLDIN 110 DUANE ST, SUITE C1, NEW YORK, NY, United States, 10007
Address: 110 Duane Street Suite C1, New York, NY, United States, 10007

Chief Executive Officer

Name Role Address
SIMONA MASCHI Chief Executive Officer C/O KATIA GOLDIN 110 DUANE ST, SUITE C1, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
simona maschi DOS Process Agent 110 Duane Street Suite C1, New York, NY, United States, 10007

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-12-26 2024-12-26 Address C/O KATIA GOLDIN 110 DUANE ST, SUITE C1, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-12-26 Address C/O KATIA GOLDIN 110 DUANE ST, SUITE C1, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address C/O KATIA GOLDIN 110 DUANE ST, SUITE C1, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-12-26 Address 110 Duane Street Suite C1, New York, NY, 10007, USA (Type of address: Service of Process)
2020-06-16 2024-09-06 Address C/O KATIA GOLDIN 110 DUANE STR, SUITE C1, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2020-06-16 2024-09-06 Address C/O KATIA GOLDIN 110 DUANE ST, SUITE C1, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2016-02-10 2020-06-16 Address 77 NORTH 4TH STREET, FL.2, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001104 2024-12-20 SURRENDER OF AUTHORITY 2024-12-20
240906000051 2024-09-06 BIENNIAL STATEMENT 2024-09-06
200616060141 2020-06-16 BIENNIAL STATEMENT 2020-02-01
160210000425 2016-02-10 APPLICATION OF AUTHORITY 2016-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State