LOVE LACE FURNITURE INC

Name: | LOVE LACE FURNITURE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2021 (4 years ago) |
Entity Number: | 5955211 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 3979 Albany Post Road #2221, Hyde Park, NY, United States, 12538 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JUNCHAO ZHU | Chief Executive Officer | 3979 ALBANY POST ROAD #2221, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 3979 ALBANY POST ROAD #2221, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-04-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-17 | 2025-04-18 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2023-05-17 | 2025-04-18 | Address | 3979 ALBANY POST ROAD #2221, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-04-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000791 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
230517002686 | 2023-05-17 | BIENNIAL STATEMENT | 2023-03-01 |
220930006386 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929015921 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210304010253 | 2021-03-04 | CERTIFICATE OF INCORPORATION | 2021-03-04 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State