Entity Name: | LOOK (NY), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOOK (NY), INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jan 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P98000002016 |
FEI/EIN Number |
650809106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 W. 26TH STREET, 8TH FLOOR, NEW YORK, NY, 10001 |
Mail Address: | 601 W. 26TH STREET, 8TH FLOOR, NEW YORK, NY, 10001 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOOK (NY), INC., NEW YORK | 3012239 | NEW YORK |
Name | Role | Address |
---|---|---|
MAHARG JAMES | President | 601 W. 26TH STREET, SUITE 820, NEW YORK, NY, 10001 |
MAHARG JAMES | Director | 601 W. 26TH STREET, SUITE 820, NEW YORK, NY, 10001 |
O'BOYLE KEVIN | Chief Financial Officer | 601 W. 26TH STREET, SUITE 820, NEW YORK, NY, 10001 |
O'BOYLE KEVIN | Director | 601 W. 26TH STREET, SUITE 820, NEW YORK, NY, 10001 |
CONLEY THOMAS | Vice President | 601 W. 26TH STREET, SUITE 820, NEW YORK, NY, 10001 |
CONLEY THOMAS | Director | 601 W. 26TH STREET, SUITE 820, NEW YORK, NY, 10001 |
FRAZIER W. ROBINSON | Agent | 1515 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-12-27 | 601 W. 26TH STREET, 8TH FLOOR, NEW YORK, NY 10001 | - |
AMENDMENT | 2007-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-27 | 601 W. 26TH STREET, 8TH FLOOR, NEW YORK, NY 10001 | - |
MERGER | 2006-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000061807 |
REINSTATEMENT | 2006-06-27 | - | - |
NAME CHANGE AMENDMENT | 2006-06-27 | LOOK (NY), INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-31 |
Amendment | 2007-12-27 |
ANNUAL REPORT | 2007-01-15 |
Merger | 2006-12-29 |
Reinstatement | 2006-06-27 |
Name Change | 2006-06-27 |
ANNUAL REPORT | 2003-05-27 |
ANNUAL REPORT | 2002-07-22 |
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-07-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State