Name: | LUXURY INSTITUTE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 04 Sep 2020 |
Entity Number: | 3015839 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BECKER 1430 BROADWAY, 605, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LUXURY INSTITUTE, LLC | DOS Process Agent | C/O BECKER 1430 BROADWAY, 605, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-09 | 2020-08-13 | Address | 200 WEST 67TH STREET, STE 31B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2014-07-07 | 2019-05-09 | Address | 115 E 57TH ST, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-02-20 | 2014-07-07 | Address | 451 SICOMAC AVENUE, WYCKOFF, NJ, 07481, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904000237 | 2020-09-04 | CERTIFICATE OF MERGER | 2020-09-04 |
200813060238 | 2020-08-13 | BIENNIAL STATEMENT | 2020-02-01 |
190509000511 | 2019-05-09 | CERTIFICATE OF CHANGE | 2019-05-09 |
140707002316 | 2014-07-07 | BIENNIAL STATEMENT | 2014-02-01 |
120306002677 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State