Name: | VT-LUXE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1997 (28 years ago) |
Entity Number: | 2199466 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 EAST 36TH ST, NEW YORK, NY, United States, 10016 |
Address: | 111 EAST 36TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EAST 36TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSEPH LUPO | Chief Executive Officer | 111 EAST 36TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-11 | 2025-04-11 | Address | 750 LEXINGTON AVE, 2303, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2025-04-11 | Address | 111 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-11-17 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-11-17 | 2025-04-11 | Address | 111 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411002179 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
021001000096 | 2002-10-01 | ERRONEOUS ENTRY | 2002-10-01 |
DP-1525089 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
991119002306 | 1999-11-19 | BIENNIAL STATEMENT | 1999-11-01 |
971117000009 | 1997-11-17 | CERTIFICATE OF INCORPORATION | 1997-11-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State