CERTIFIED LUXURY EXCHANGE, INC.

Name: | CERTIFIED LUXURY EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3529536 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-04 | 2010-09-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-04 | 2010-11-09 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-06-12 | 2008-04-04 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2007-06-12 | 2008-04-04 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2051290 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
101109000703 | 2010-11-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-11-09 |
100927000114 | 2010-09-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-10-27 |
080404000353 | 2008-04-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-04 |
070612000107 | 2007-06-12 | APPLICATION OF AUTHORITY | 2007-06-12 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State