Name: | LONDON LUXURY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2002 (23 years ago) |
Entity Number: | 2775847 |
ZIP code: | 10010 |
County: | Westchester |
Place of Formation: | New York |
Address: | 156 FIFTH AVE, 10TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
KAMERMAN & SONIKER PC | DOS Process Agent | 156 FIFTH AVE, 10TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-30 | 2013-01-08 | Address | 708 THIRD AVENUE / SUITE 1610, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-06-10 | 2010-06-30 | Address | 470 PARK AVE S, 12TH FL S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-10-06 | 2008-06-10 | Address | 470 PARK AVE SOUTH, 12TH FL SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-10-04 | 2004-03-19 | Name | LONDON LUXURY BEDDING LLC |
2002-06-06 | 2002-10-04 | Name | LONDON LUXURY CARWASH LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210330060347 | 2021-03-30 | BIENNIAL STATEMENT | 2020-06-01 |
170612006031 | 2017-06-12 | BIENNIAL STATEMENT | 2016-06-01 |
140609006573 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
130108002095 | 2013-01-08 | BIENNIAL STATEMENT | 2012-06-01 |
100630002268 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State