Search icon

FX LUXURY REALTY, LLC

Company Details

Name: FX LUXURY REALTY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2007 (18 years ago)
Entity Number: 3512190
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1402043 650 MADISON AVE., NEW YORK, NY, 10022 650 MADISON AVE., NEW YORK, NY, 10022 (212) 796-8181

Filings since 2008-12-10

Form type 4
File number 000-21430
Filing date 2008-12-10
Reporting date 2008-12-08
File View File

Filings since 2008-10-16

Form type 4
File number 000-21430
Filing date 2008-10-16
Reporting date 2008-10-14
File View File

Filings since 2007-09-27

Form type 4/A
File number 000-21430
Filing date 2007-09-27
Reporting date 2007-09-24
File View File

Filings since 2007-06-06

Form type 3
File number 000-21430
Filing date 2007-06-06
Reporting date 2007-06-01
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-05-03 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-05-03 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46838 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46839 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
090715003126 2009-07-15 BIENNIAL STATEMENT 2009-05-01
070821000642 2007-08-21 CERTIFICATE OF PUBLICATION 2007-08-21
070503000619 2007-05-03 APPLICATION OF AUTHORITY 2007-05-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State