Name: | LOVEELY WOOD ART LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2019 (6 years ago) |
Entity Number: | 5542638 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HJJ7BNUX8YK9 | 2022-06-17 | 297 PUTNAM AVE, BROOKLYN, NY, 11216, 1705, USA | 297 PUTNAM AVE., 1ST FL, BROOKYLN, NY, 11216, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 08 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-05 |
Initial Registration Date | 2021-03-02 |
Entity Start Date | 2019-04-29 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 711510 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROMARIO CUPIDORE |
Role | CEO |
Address | 297 PUTNAM AVE., BROOKYLN, NY, 11216, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROMARIO CUPIDORE |
Role | CEO |
Address | 297 PUTNAM AVE., BROOKYLN, NY, 11216, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2025-04-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-04-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-29 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-04-29 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001348 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
220928015463 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029178 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210430060208 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190806000052 | 2019-08-06 | CERTIFICATE OF PUBLICATION | 2019-08-06 |
190429010311 | 2019-04-29 | ARTICLES OF ORGANIZATION | 2019-04-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State