Name: | LOVRS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2018 (7 years ago) |
Date of dissolution: | 29 Nov 2022 |
Entity Number: | 5335036 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 51 IRVING PLACE, APT 3G, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOVRS CORPORATION | DOS Process Agent | 51 IRVING PLACE, APT 3G, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MIRIAM MARTZ | Chief Executive Officer | 51 IRVING PLACE, APT 3G, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-24 | 2022-12-01 | Address | 51 IRVING PLACE, APT 3G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-12-24 | 2022-12-01 | Address | 51 IRVING PLACE, APT 3G, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2019-11-25 | 2020-12-24 | Address | 51 IRVING PLACE - APT 3G, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2018-05-03 | 2022-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-03 | 2019-11-25 | Address | 210 E 63RD ST, #11B, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221201000389 | 2022-11-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-29 |
201224060186 | 2020-12-24 | BIENNIAL STATEMENT | 2020-05-01 |
191125000086 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
180503010410 | 2018-05-03 | CERTIFICATE OF INCORPORATION | 2018-05-03 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State