Search icon

NEW YORK LUXURY PUBLISHING, INC.

Company Details

Name: NEW YORK LUXURY PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2476866
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 727 N. HUDSON AVE., SUITE 001, CHICAGO, IL, United States, 60610
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN W. KONG Chief Executive Officer 727 N. HUDSON AVE., SUITE 001, CHICAGO, IL, United States, 60610

History

Start date End date Type Value
2002-03-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-23 2002-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30729 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30730 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1716075 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020312002049 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000223000375 2000-02-23 CERTIFICATE OF INCORPORATION 2000-02-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State