Search icon

LUXURY FILMS, INC.

Company Details

Name: LUXURY FILMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1997 (27 years ago)
Entity Number: 2209479
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O AUERBACH, 215 E 68TH ST NO 11K, NEW YORK, NY, United States, 10065
Principal Address: JOHN AUERBACH, 215 E 68TH ST NO 11K, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O AUERBACH, 215 E 68TH ST NO 11K, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JOHN AUERBACH Chief Executive Officer 215 E 68TH ST NO 11K, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2012-11-26 2016-01-25 Address C/O AUERBACH, 418 CENTRAL PARK WEST, STE 80, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-10-31 2012-11-26 Address C/O AUERBACH, 144 WEST 86TH ST, SUITE 4D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2005-03-22 2005-10-31 Address C/O AUERBACH, STE 11K, 215 EAST 68TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-10-18 2005-03-22 Address 565 PARK AVE., #1W, ATTN: JOHN AUERBACH, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-01-04 2016-01-25 Address 72 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160125002015 2016-01-25 BIENNIAL STATEMENT 2015-12-01
121126000147 2012-11-26 CERTIFICATE OF CHANGE 2012-11-26
051031000137 2005-10-31 CERTIFICATE OF CHANGE 2005-10-31
050322000213 2005-03-22 CERTIFICATE OF CHANGE 2005-03-22
001018000218 2000-10-18 CERTIFICATE OF CHANGE 2000-10-18

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State