Name: | LOOTCAKES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2017 (8 years ago) |
Date of dissolution: | 28 Aug 2024 |
Entity Number: | 5194468 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 154 W 14TH ST, 2 FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATT LITTIN | Chief Executive Officer | 154 W 14TH ST, 2 FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 175 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 154 W 14TH ST, 2 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 154 W 14TH ST, 2 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-09-30 | Address | 154 W 14TH ST, 2 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 175 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-09-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-01 | 2024-09-30 | Address | 175 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-11-06 | 2023-08-01 | Address | 175 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2017-08-30 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930020242 | 2024-08-28 | CERTIFICATE OF TERMINATION | 2024-08-28 |
230801000596 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210811002042 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
201106060704 | 2020-11-06 | BIENNIAL STATEMENT | 2019-08-01 |
170830000234 | 2017-08-30 | APPLICATION OF AUTHORITY | 2017-08-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4253538406 | 2021-02-06 | 0202 | PPP | 175 Varick St, New York, NY, 10014-4604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State