Name: | LUXE STUDIO-BEAUTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2795526 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 25 HOWARD ST, 2ND FL., NEW YORK, NY, United States, 10013 |
Address: | 25 HOWARD ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 HOWARD ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ERICKA L. SHEPPARD | Chief Executive Officer | 3 HAGUE ST., PH 2, JERSEY CITY, NJ, United States, 07307 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-23 | 2006-06-01 | Address | 25 HOWARD ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-07-23 | 2006-06-01 | Address | 25 HOWARD ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2002-07-31 | 2004-07-23 | Address | TOALNDA R. SHORTER, 385 CANAL STREET 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1849451 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060601002769 | 2006-06-01 | AMENDMENT TO BIENNIAL STATEMENT | 2004-07-01 |
040723002120 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020731000291 | 2002-07-31 | CERTIFICATE OF INCORPORATION | 2002-07-31 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State