LOVISME INC

Name: | LOVISME INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 2020 (5 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 5805849 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHIEU BELHANDOUZ | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-07-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-06 | 2023-06-30 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2020-08-06 | 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 |
---|---|---|---|
230701000996 | 2023-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-30 |
220928025549 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220823002264 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200806010083 | 2020-08-06 | CERTIFICATE OF INCORPORATION | 2020-08-06 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State