Search icon

LODEN AZ, CORP

Company Details

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

Agent

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

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
ARDEN DALEUS Chief Executive Officer 125 MARINERS LANE, STATEN ISLAND, NY, United States, 10303

History

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

Filings

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