Search icon

LC LUXE TRAVEL CORP.

Company Details

Name: LC LUXE TRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200362
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 80 HIGH HOLLOW ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 HIGH HOLLOW ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
LISA COHEN Chief Executive Officer 80 HIGH HOLLOW ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
203044373
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-26 2011-05-16 Address 80 HIGH HOLLOW RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2007-07-26 2011-05-16 Address 80 HIGH HOLLOW RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2005-05-04 2011-05-16 Address 80 HIGH HOLLOW ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061705 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200909000739 2020-09-09 CERTIFICATE OF AMENDMENT 2020-09-09
130506006558 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002322 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090529002757 2009-05-29 BIENNIAL STATEMENT 2009-05-01

Court Cases

Court Case Summary

Filing Date:
2024-09-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
LC LUXE TRAVEL CORP.
Party Role:
Plaintiff
Party Name:
JPMORGAN CHASE BANK, N.A.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State