Search icon

LOOKSCOPE, INC.

Company Details

Name: LOOKSCOPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264394
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 324 GRAND AVE, UNIT 1B, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 10000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNGIK SON Chief Executive Officer 324 GRAND AVE, UNIT 1B, BROOKLYN, NY, United States, 11238

DOS Process Agent

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

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 324 GRAND AVE, UNIT 1B, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-01-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-09 2024-01-08 Address 324 GRAND AVE, UNIT 1B, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2018-01-10 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0
2018-01-10 2022-09-29 Address 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004633 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220929003461 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220109000006 2022-01-09 BIENNIAL STATEMENT 2022-01-09
200109060670 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180110000357 2018-01-10 CERTIFICATE OF INCORPORATION 2018-01-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State