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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 7 times square, 43rd floor, NEW YORK, NY, United States, 10036 |
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) |
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