Name: | P&P LUXURY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2006 (19 years ago) |
Entity Number: | 3433304 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | DOS Process Agent | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-03 | 2024-07-03 | Address | 45 JOHN ST, STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-11-22 | 2020-11-03 | Address | 64 WEST 48TH STREET, STE 1101, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-12-09 | 2010-11-22 | Address | 32-34 33RD ST, STE 1F, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2006-11-03 | 2024-07-03 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-11-03 | 2008-12-09 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001819 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
201103060317 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
121108006691 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101122002127 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081209002046 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State