CAONA LUX LLC

Name: | CAONA LUX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Sep 2021 (4 years ago) |
Entity Number: | 6303349 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1178 broadway, 3rd floor #3126, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1178 broadway, 3rd floor #3126, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-08 | 2025-03-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-08 | 2025-03-03 | Address | 1178 broadway, 3rd floor #3126, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-06-09 | 2023-10-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-09 | 2023-10-08 | Address | 1178 broadway, 3rd floor #3126, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2022-09-30 | 2023-06-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000839 | 2025-02-07 | CERTIFICATE OF AMENDMENT | 2025-02-07 |
231008000074 | 2023-10-08 | BIENNIAL STATEMENT | 2023-09-01 |
230609002276 | 2023-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-01 |
220930005401 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009279 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State