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 |
Name | Role | Address |
---|---|---|
LUXITALY GROUP INC. | DOS Process Agent | 19700 S. VERMONT AVE, 102, TORRANCE, CA, United States, 90502 |
Name | Role | Address |
---|---|---|
ALBERTO SNAIDERO | Chief Executive Officer | 19700 S VERMONT AVENUE, SUITE #102, TORRANCE, CA, United States, 90502 |
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) |
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