Entity Number 4525054
Status Active
NameLUMADA, INC.
CountyNew York
Date of registration 06 Feb 2014 (11 years ago) 06 Feb 2014
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118
Address ZIP code 10118
Principal Address C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118
Principal Address ZIP code 10118
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
MICHELE LASTILLA
Chief Executive Officer
C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118
C/O FUNARO & CO., P.C.
DOS Process Agent
350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118
2024-02-02
2024-02-02
Address
C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-08-05
2024-02-02
Shares
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2016-04-12
2024-02-02
Address
C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2016-04-12
2024-02-02
Address
C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2014-02-06
2019-08-05
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-06
2016-04-12
Address
EMPIRE STATE BUILDING, 350 FIFTH AVENUE 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
240202005226
2024-02-02
BIENNIAL STATEMENT
2024-02-02
220201000543
2022-02-01
BIENNIAL STATEMENT
2022-02-01
200203060785
2020-02-03
BIENNIAL STATEMENT
2020-02-01
190805000374
2019-08-05
CERTIFICATE OF AMENDMENT
2019-08-05
180201006407
2018-02-01
BIENNIAL STATEMENT
2018-02-01
160412006246
2016-04-12
BIENNIAL STATEMENT
2016-02-01
140206000182
2014-02-06
CERTIFICATE OF INCORPORATION
2014-02-06
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts