Search icon

LUXITALY GROUP INC.

Company Details

Name: LUXITALY GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1999 (26 years ago)
Entity Number: 2378673
ZIP code: 90502
County: New York
Place of Formation: California
Foreign Legal Name: LUXITALY GROUP INC.
Address: 19700 S. VERMONT AVE, 102, TORRANCE, CA, United States, 90502
Principal Address: 19700 S VERMONT AVENUE, SUITE #102, TORRANCE, CA, United States, 90502

DOS Process Agent

Name Role Address
LUXITALY GROUP INC. DOS Process Agent 19700 S. VERMONT AVE, 102, TORRANCE, CA, United States, 90502

Chief Executive Officer

Name Role Address
ALBERTO SNAIDERO Chief Executive Officer 19700 S VERMONT AVENUE, SUITE #102, TORRANCE, CA, United States, 90502

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 19700 S VERMONT AVENUE, SUITE #102, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-06-06 Address 19700 S VERMONT AVENUE, SUITE #102, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-06-06 Address 19700 S. VERMONT AVE, 102, TORRANCE, CA, 90502, USA (Type of address: Service of Process)
2021-05-04 2023-03-10 Address 19700 S. VERMONT AVE, 102, TORRANCE, CA, 90502, USA (Type of address: Service of Process)
2021-05-04 2023-03-10 Address 19700 S VERMONT AVENUE, SUITE #102, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230606005159 2023-06-06 BIENNIAL STATEMENT 2023-05-01
230310002905 2022-07-20 CERTIFICATE OF AMENDMENT 2022-07-20
210504061190 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061626 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502008158 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State