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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN W. KONG | Chief Executive Officer | 727 N. HUDSON AVE., SUITE 001, CHICAGO, IL, United States, 60610 |
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) |
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