Search icon

LUXEMBOURG FAMILY HOLDING CORP.

Company Details

Name: LUXEMBOURG FAMILY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1994 (31 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 1800349
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 17 GERRY LANE, OSPREY COVE, LLOYD HARBOR, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR URBACH Chief Executive Officer 17 GERRY LANE, OSPREY COVE, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
VICTOR URBACH DOS Process Agent 17 GERRY LANE, OSPREY COVE, LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2022-08-01 2022-08-01 Address 17 GERRY LANE, OSPREY COVE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-08-01 2022-08-01 Address 17 GERRY LANE, OSPREY COVE, LLOYD HARBOR, NY, 11743, 9751, USA (Type of address: Chief Executive Officer)
2020-03-03 2022-08-01 Address 17 GERRY LANE, OSPREY COVE, LLOYD HARBOR, NY, 11743, 9751, USA (Type of address: Chief Executive Officer)
2020-03-03 2022-08-01 Address 17 GERRY LANE, OSPREY COVE, LLOYD HARBOR, NY, 11743, 9751, USA (Type of address: Service of Process)
2018-03-02 2020-03-03 Address 14 BAY DRIVE E, HUNTINGTON, NY, 11743, 1409, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220504001711 2022-05-04 BIENNIAL STATEMENT 2022-03-01
220801004379 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
200303060494 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006730 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006418 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State