Search icon

LOUIS MATISSE CORP

Company Details

Name: LOUIS MATISSE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2020 (5 years ago)
Entity Number: 5683949
ZIP code: 10044
County: New York
Place of Formation: New York
Address: 425 MAIN ST, PH2E, NEW YORK, NY, United States, 10044
Principal Address: 425 Main Street PH2E, New York, NY, United States, 10044

Shares Details

Shares issued 1093000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS MATISSE CORP DOS Process Agent 425 MAIN ST, PH2E, NEW YORK, NY, United States, 10044

Agent

Name Role Address
HYEWON LEE Agent 425 MAIN ST, PH2E, NEW YORK, NY, 10044

Chief Executive Officer

Name Role Address
YOUNGHWAN CHOI Chief Executive Officer 425 MAIN ST PH2E, NEW YORK, NY, United States, 10044

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 425 MAIN ST PH2E, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-08-01 Address 425 MAIN ST, PH2E, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2023-01-04 2024-08-01 Address 425 MAIN ST PH2E, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-08-01 Address 425 MAIN ST, PH2E, NEW YORK, NY, 10044, USA (Type of address: Registered Agent)
2023-01-03 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 1093000, Par value: 0
2020-01-07 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-01-07 2023-01-04 Address 425 MAIN ST, PH2E, NEW YORK, NY, 10044, USA (Type of address: Registered Agent)
2020-01-07 2023-01-04 Address 425 MAIN ST, PH2E, NEW YORK, NY, 10044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801034022 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230104002182 2023-01-03 CERTIFICATE OF AMENDMENT 2023-01-03
220628000976 2022-06-28 BIENNIAL STATEMENT 2022-01-01
200107020116 2020-01-07 CERTIFICATE OF INCORPORATION 2020-01-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State