Search icon

LUXURYLOFT, INC.

Company Details

Name: LUXURYLOFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2002 (23 years ago)
Entity Number: 2768782
ZIP code: 33139
County: New York
Place of Formation: New York
Address: 2100 PARK AVENUE, APT. 507, MIAMI BEACH, FL, United States, 33139
Principal Address: 204 W 21ST STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 PARK AVENUE, APT. 507, MIAMI BEACH, FL, United States, 33139

Chief Executive Officer

Name Role Address
HERVE SENEQUIER Chief Executive Officer C/O COMPASS, 111 FIFTH AVENUE, 6TH FLOORS, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
010697014
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
31ST0861401 CORPORATE BROKER 2026-08-10
109936576 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2021-12-03 2021-12-03 Address C/O COMPASS, 111 FIFTH AVENUE, 6TH FLOORS, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-12-03 2021-12-03 Address 204 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-11-16 2021-12-03 Address 204 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-27 2021-12-03 Address 204 W 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-06-10 2015-11-16 Address 105 5TH AVENUE, SUITE 4D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211203000050 2021-12-02 CERTIFICATE OF CHANGE BY ENTITY 2021-12-02
210812000552 2021-08-12 BIENNIAL STATEMENT 2021-08-12
180501006372 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006063 2016-05-10 BIENNIAL STATEMENT 2016-05-01
151116000100 2015-11-16 CERTIFICATE OF CHANGE 2015-11-16

Trademarks Section

Serial Number:
78829510
Mark:
LUXURYLETTER
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2006-03-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LUXURYLETTER

Goods And Services

For:
Providing newsletters in the field of REAL ESTATE via e-mail
First Use:
2004-07-01
International Classes:
041 - Primary Class
Class Status:
Active
For:
Newsletters in the field of REAL ESTATE
First Use:
2004-07-01
International Classes:
016 - Primary Class
Class Status:
Active
Serial Number:
78030886
Mark:
LUXURYLOFT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2000-10-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LUXURYLOFT

Goods And Services

For:
Providing real estate information including investment, finance and listings, featuring links to webpages with similar subject matter via a global computer network
First Use:
2000-09-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 30 Mar 2025

Sources: New York Secretary of State