Name: | ATHLUX DESIGN STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2016 (8 years ago) |
Entity Number: | 5042935 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 1410 Broadway, 16th Fl, NEW YORK, NY, United States, 10018 |
Principal Address: | 1410 BROADWAY, 16TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1410 Broadway, 16th Fl, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MANJUNATHAN DEVENTHIRAN | Chief Executive Officer | 1410 BROADWAY, 16TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 1410 BROADWAY, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 362 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2025-03-21 | Address | 362 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2025-03-21 | Address | 1410 broadway, 16th floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2024-01-30 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-10 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-19 | 2024-02-05 | Address | 362 FIFTH AVE 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2021-02-19 | 2024-02-05 | Address | 362 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2021-02-19 | Address | 362 FIFTH AVE. 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-11-23 | 2023-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003024 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
240205004352 | 2024-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-30 |
210219060149 | 2021-02-19 | BIENNIAL STATEMENT | 2020-11-01 |
201130000282 | 2020-11-30 | CERTIFICATE OF CHANGE | 2020-11-30 |
161123010241 | 2016-11-23 | CERTIFICATE OF INCORPORATION | 2016-11-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8715227306 | 2020-05-01 | 0202 | PPP | 55 Prospect Street, Ste 309, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State