Name: | LODEN AZ, CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2016 (9 years ago) |
Entity Number: | 4984879 |
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 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARDEN DALEUS | Chief Executive Officer | 125 MARINERS LANE, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 125 MARINERS LANE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-07-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-22 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-22 | 2024-07-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2021-07-22 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2016-07-28 | 2021-07-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-07-28 | 2021-07-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-07-28 | 2021-07-22 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711001905 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220930002217 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019428 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220915001070 | 2022-09-15 | BIENNIAL STATEMENT | 2022-07-01 |
210722000794 | 2021-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-22 |
160728000851 | 2016-07-28 | CERTIFICATE OF INCORPORATION | 2016-07-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State