Name: | LUXURY CARS OF HUNTINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2007 (18 years ago) |
Entity Number: | 3533880 |
ZIP code: | 11560 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 155 birch hill road, LOCUST VALLEY, NY, United States, 11560 |
Principal Address: | 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BURNS | Chief Executive Officer | 8 HIGH RIDGE LN, PO BOX 945, MATINECOCK, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
russell p. mcrory, esq. | Agent | C/O MCRORY AND MCRORY P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560 |
Name | Role | Address |
---|---|---|
c/o MCRORY AND MCRORY P.L.L.C. | DOS Process Agent | 155 birch hill road, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 8 HIGH RIDGE LN, PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-06-30 | 2023-06-30 | Address | 8 HIGH RIDGE LN, PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-01-02 | Address | 8 HIGH RIDGE LN, PO BOX 945, MATINECOCK, NY, 11560, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-01-02 | Address | 124 CHERRY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007197 | 2024-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-02 |
230630001562 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210602061143 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190617060146 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
150603006799 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State