Name: | LITHE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2018 (7 years ago) |
Entity Number: | 5405317 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 5959 Topanga Canyon Blvd., Suite 370, Woodland Hills, CA, United States, 91367 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
CAROLINE VAN DIEN | Chief Executive Officer | 5959 TOPANGA CANYON BLVD., SUITE 370, WOODLAND HILLS, CA, United States, 91367 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 5959 TOPANGA CANYON BLVD.,, SUITE 370, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 5959 TOPANGA CANYON BLVD., SUITE 370, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-09-05 | Address | 5959 TOPANGA CANYON BLVD., SUITE 370, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-09-05 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-04-17 | 2024-04-17 | Address | 5959 TOPANGA CANYON BLVD.,, SUITE 370, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905002111 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
240417001323 | 2024-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-03 |
220906002318 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200909060918 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180906000329 | 2018-09-06 | APPLICATION OF AUTHORITY | 2018-09-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State