Search icon

LUXOR MANAGEMENT, LLC

Company Details

Name: LUXOR MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2002 (22 years ago)
Entity Number: 2824032
ZIP code: 10036
County: New York
Address: 7 times square, 43rd floor, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the llc DOS Process Agent 7 times square, 43rd floor, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-17 2012-02-02 Address 1114 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-10-27 2011-05-17 Address 1114 AVE OF THE AMERICAS, 29TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-06-03 2010-10-27 Address 767 FIFTH AVENUE 19TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2002-10-17 2005-06-03 Address 599 LEXINGTON AVE., 35TH FLOOR, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620001396 2023-06-16 CERTIFICATE OF AMENDMENT 2023-06-16
221201002875 2022-12-01 BIENNIAL STATEMENT 2022-10-01
201102062924 2020-11-02 BIENNIAL STATEMENT 2020-10-01
SR-35984 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35983 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181012006183 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161101006505 2016-11-01 BIENNIAL STATEMENT 2016-10-01
141112006612 2014-11-12 BIENNIAL STATEMENT 2014-10-01
121010006770 2012-10-10 BIENNIAL STATEMENT 2012-10-01
120202000033 2012-02-02 CERTIFICATE OF CHANGE 2012-02-02

Date of last update: 05 Feb 2025

Sources: New York Secretary of State