Name: | LOTTRONICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1984 (41 years ago) |
Entity Number: | 930620 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 Carter Road, Hampton Bays,, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 Carter Road, Hampton Bays,, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
MIAE KIM | Chief Executive Officer | 26 CARTER ROAD, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 26 carter road, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
2024-03-07 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-07-17 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-07-17 | 2024-03-08 | Address | 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308003153 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
240308002791 | 2024-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-07 |
201214060100 | 2020-12-14 | BIENNIAL STATEMENT | 2018-07-01 |
201214060867 | 2020-12-14 | BIENNIAL STATEMENT | 2018-07-01 |
B123317-3 | 1984-07-17 | CERTIFICATE OF INCORPORATION | 1984-07-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State