Name: | LUXOR LIMO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2003 (22 years ago) |
Entity Number: | 2962557 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUXOR LIMO INC. | DOS Process Agent | 100 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
SHLOMO CHKIFATI | Chief Executive Officer | 100 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-16 | 2022-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-14 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-17 | 2017-10-03 | Address | 502 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2009-03-17 | 2017-10-03 | Address | 502 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2009-03-17 | Address | 502 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003006517 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
161221006111 | 2016-12-21 | BIENNIAL STATEMENT | 2015-10-01 |
111014002764 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
090317002253 | 2009-03-17 | AMENDMENT TO BIENNIAL STATEMENT | 2007-10-01 |
080211002451 | 2008-02-11 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State