Search icon

TRUE LOOK CORP

Company claim

Is this your business?

Get access!

Company Details

Name: TRUE LOOK CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2018 (7 years ago)
Entity Number: 5381348
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1807 CONEY ISLAND AVENUE APT 3B, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSEI KUTUZOV Chief Executive Officer 1807 CONEY ISLAND AVENUE APT 3B, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
TRUE LOOK CORP DOS Process Agent 1807 CONEY ISLAND AVENUE APT 3B, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 1589 OCEAN AVENUE APT 2E, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 1807 CONEY ISLAND AVENUE APT 3B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-12-10 2024-07-01 Address 1589 OCEAN AVENUE 1E, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2018-07-24 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-24 2019-12-10 Address 2158 OCEAN AVENUE APT 5B, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701039381 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220722002963 2022-07-22 BIENNIAL STATEMENT 2022-07-01
220613001709 2022-06-13 BIENNIAL STATEMENT 2020-07-01
191210000692 2019-12-10 CERTIFICATE OF CHANGE 2019-12-10
180724010453 2018-07-24 CERTIFICATE OF INCORPORATION 2018-07-24

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State