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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 PARK AVENUE, APT. 507, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
HERVE SENEQUIER | Chief Executive Officer | C/O COMPASS, 111 FIFTH AVENUE, 6TH FLOORS, NEW YORK, NY, United States, 10003 |
Number | Type | End date |
---|---|---|
31ST0861401 | CORPORATE BROKER | 2026-08-10 |
109936576 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State