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
Name | Role | Address |
---|---|---|
JUNGIK SON | Chief Executive Officer | 324 GRAND AVE, UNIT 1B, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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) |
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