LUXEMBOURG ART INC.

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 |
Name | Role | Address |
---|---|---|
LUXEMBOURG ART INC. | DOS Process Agent | 595 Madison Ave 6th Floor, New York, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DANIELLA LUXEMBOURG | Chief Executive Officer | 595 MADISON AVE 6TH FLOOR, NEW YORK, NY, United States, 10022 |
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 | 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 | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State