Search icon

LUXEMBOURG ART INC.

Company Details

Name: LUXEMBOURG ART INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3388092
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 595 Madison Ave 6th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
LUXEMBOURG ART INC. DOS Process Agent 595 Madison Ave 6th Floor, New York, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DANIELLA LUXEMBOURG Chief Executive Officer 595 MADISON AVE 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 8 W 38TH ST, SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 595 MADISON AVE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-08-12 Address 8 W 38TH ST, SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 8 W 38TH ST, SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 595 MADISON AVE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-08-12 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-08-12 Address 595 Madison Ave 6th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2023-02-13 2024-08-12 Address 595 MADISON AVE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812003414 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230213002978 2023-02-13 BIENNIAL STATEMENT 2022-07-01
211108001678 2021-11-08 BIENNIAL STATEMENT 2021-11-08
201216000696 2020-12-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-12-16
201216000687 2020-12-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-01-15
201216000698 2020-12-16 CERTIFICATE OF CHANGE 2020-12-16
180924000796 2018-09-24 CANCELLATION OF ANNULMENT OF AUTHORITY 2018-09-24
DP-2012768 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
080715003261 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060713000610 2006-07-13 APPLICATION OF AUTHORITY 2006-07-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State