LUXO CORPORATION

Name: | LUXO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1989 (36 years ago) |
Date of dissolution: | 27 Jun 2022 |
Entity Number: | 1407730 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | KREKLINGBAKKEN 17, MOLDE, Norway, 6429 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LARS-FREDRIK FORBERG | Chief Executive Officer | KONGLEVEIEN 47 A, OSLO, Norway, 0860 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-11 | 2022-12-11 | Address | KONGLEVEIEN 47 A, OSLO, 0860, NOR (Type of address: Chief Executive Officer) |
2022-12-11 | 2022-12-11 | Address | KONGLEVEIEN 47 A, OSLO, NOR (Type of address: Chief Executive Officer) |
2017-12-29 | 2022-12-11 | Address | KONGLEVEIEN 47 A, OSLO, 0860, NOR (Type of address: Chief Executive Officer) |
2017-12-29 | 2019-12-03 | Address | GLAMOX AS, HOFFSVEIEN 1C, OSLO, 0275, NOR (Type of address: Principal Executive Office) |
2017-12-29 | 2022-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221211000285 | 2022-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-27 |
211209000166 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191203061680 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171229006038 | 2017-12-29 | BIENNIAL STATEMENT | 2017-12-01 |
170802002052 | 2017-08-02 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State