Search icon

LONG WEIGHT INC.

Company Details

Name: LONG WEIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2018 (6 years ago)
Entity Number: 5441647
ZIP code: 14564
County: Kings
Place of Formation: New York
Address: 1 East Main St, Suite 200, Victor, NY, United States, 14564

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
COLIN BUSSE Agent 21 STATE ST, PITTSFORD, NY, 14534

Chief Executive Officer

Name Role Address
COLIN BUSSE Chief Executive Officer 1 EAST MAIN ST, SUITE 200, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
COLIN BUSSE DOS Process Agent 1 East Main St, Suite 200, Victor, NY, United States, 14564

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 41 FLATBUSH AVE., FLOORS 1-2, #500, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 1 EAST MAIN ST, SUITE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 41 FLATBUSH AVE., SUITE 1, #500, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-11-04 Address 41 FLATBUSH AVE., SUITE 1, #500, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 41 FLATBUSH AVE., FLOORS 1-2, #500, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-11-04 Address 21 STATE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 41 FLATBUSH AVE., SUITE 1, #500, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-03-29 2024-11-04 Address 41 FLATBUSH AVE., FLOORS 1-2, #500, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-11-04 Address 21 STATE ST, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104000150 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230329003114 2023-03-29 CERTIFICATE OF CHANGE BY ENTITY 2023-03-29
230127000787 2023-01-25 CERTIFICATE OF CHANGE BY ENTITY 2023-01-25
221102000046 2022-11-02 BIENNIAL STATEMENT 2022-11-01
220316001584 2022-03-15 CERTIFICATE OF CHANGE BY ENTITY 2022-03-15
201124060006 2020-11-24 BIENNIAL STATEMENT 2020-11-01
181113010125 2018-11-13 CERTIFICATE OF INCORPORATION 2018-11-13

Date of last update: 06 Mar 2025

Sources: New York Secretary of State