Search icon

NYC LUXURY LIMOUSINE LTD.

Company Details

Name: NYC LUXURY LIMOUSINE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230996
ZIP code: 11804
County: New York
Place of Formation: New York
Address: 303 WINDING RD., OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYC LUXURY LIMOUSINE LTD. DOS Process Agent 303 WINDING RD., OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
ANTHONY GUNTALI Chief Executive Officer 303 WINDING RD., OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 303 WINDING RD., OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-20 2023-07-01 Address 303 WINDING RD., OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2017-07-20 2023-07-01 Address 303 WINDING RD., OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2012-12-26 2017-07-20 Address 556 LEHEIGH LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2008-05-19 2012-12-26 Address 556 LEHEIGH LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2008-05-19 2017-07-20 Address 556 LEHEIGH LANE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2008-05-19 2017-07-20 Address 556 LEHEIGH LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2005-07-14 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-14 2008-05-19 Address 6 XAVIER DRIVE SUITE 704, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000982 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220625000963 2022-06-25 BIENNIAL STATEMENT 2021-07-01
190701060903 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170720006279 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150701007063 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130717006548 2013-07-17 BIENNIAL STATEMENT 2013-07-01
121226002219 2012-12-26 BIENNIAL STATEMENT 2011-07-01
110830000013 2011-08-30 ANNULMENT OF DISSOLUTION 2011-08-30
DP-1988085 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080519002096 2008-05-19 BIENNIAL STATEMENT 2007-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202374 Copyright 2022-03-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-23
Termination Date 2023-08-09
Date Issue Joined 2022-04-18
Section 0501
Status Terminated

Parties

Name REIFFER
Role Plaintiff
Name NYC LUXURY LIMOUSINE LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State