Name: | LUGGAGE WORLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2002 (23 years ago) |
Date of dissolution: | 31 Oct 2019 |
Entity Number: | 2812385 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 10 COLUMBUS CIRCLE, SUITE 108, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUGGAGE WORLD INC. | DOS Process Agent | 10 COLUMBUS CIRCLE, SUITE 108, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
YOUNG YOO | Chief Executive Officer | 10 COLUMBUS CIRCLE, SUITE 108, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-21 | 2018-05-30 | Address | 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-10-21 | 2018-05-30 | Address | 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-10-21 | 2018-05-30 | Address | 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-09-17 | 2004-10-21 | Address | 62-56 DIETERLE CRESCENT, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191031000155 | 2019-10-31 | CERTIFICATE OF DISSOLUTION | 2019-10-31 |
180530006031 | 2018-05-30 | BIENNIAL STATEMENT | 2016-09-01 |
150513002049 | 2015-05-13 | BIENNIAL STATEMENT | 2014-09-01 |
041021002171 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020917000506 | 2002-09-17 | CERTIFICATE OF INCORPORATION | 2002-09-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State