LUX RP, INC.

Name: | LUX RP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1999 (26 years ago) |
Entity Number: | 2424464 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 55 South Main St., Suite # 2-B, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUX REALTY GROUP, LLC | DOS Process Agent | 55 South Main St., Suite # 2-B, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
DANIEL S. LUX | Chief Executive Officer | 55 SOUTH MAIN ST., SUITE # 2-B, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 125 N MAIN ST / SUITE #408, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 55 SOUTH MAIN ST., SUITE # 2-B, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2007-09-10 | Address | 22 ROCKINGHORSE TERRACE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2003-09-12 | 2024-02-21 | Address | 125 N MAIN ST, STE 408, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2002-12-31 | 2024-02-21 | Shares | Share type: PAR VALUE, Number of shares: 2400, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221003983 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
130919002051 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
111007002112 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090925002499 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
070910002565 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State