Search icon

LTMR, INC.

Company Details

Name: LTMR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2018 (6 years ago)
Entity Number: 5432896
ZIP code: 10004
County: New York
Place of Formation: Delaware
Principal Address: 42 Broadway, Suite 12-248, NEW YORK, NY, United States, 10004
Address: 42 BROADWAY, SUITE 12-248, NEW YORK, NY, United States, 10004

Agent

Name Role Address
isaac esses Agent 42 broadway, suite 12-248, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
ARTUR ELSON Chief Executive Officer 42 BROADWAY, SUITE 12-248, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 BROADWAY, SUITE 12-248, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 42 BROADWAY, SUITE 12-248, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 122 W 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-14 Address 42 BROADWAY, SUITE 12-248, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 42 BROADWAY, SUITE 12-248, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-14 Address 122 W 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-14 Address 42 broadway, suite 12-248, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2024-10-08 2024-10-14 Address 42 BROADWAY, SUITE 12-248, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2024-10-08 2024-10-08 Address 122 W 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 42 BROADWAY, SUITE 12-248, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-10-08 Address 42 broadway, suite 12-248, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241014000267 2024-10-14 BIENNIAL STATEMENT 2024-10-14
241008004238 2024-09-26 CERTIFICATE OF CHANGE BY ENTITY 2024-09-26
240227001592 2023-12-22 CERTIFICATE OF CHANGE BY ENTITY 2023-12-22
221012001462 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201029060019 2020-10-29 BIENNIAL STATEMENT 2020-10-01
181026000143 2018-10-26 APPLICATION OF AUTHORITY 2018-10-26

Date of last update: 30 Jan 2025

Sources: New York Secretary of State