Search icon

LUXURY DYNASTIC CORPORATION

Company Details

Name: LUXURY DYNASTIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2007 (18 years ago)
Entity Number: 3562906
ZIP code: 12260
County: New York
Place of Formation: New York
Principal Address: ONE WEST 58TH STREET, NEW YORK, NY, United States, 10019
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
BEN KRIGLER HOURI Chief Executive Officer ONE WEST 58TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-09-18 2023-09-18 Address ONE WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-09-12 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-09-12 2023-09-18 Address ONE WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-18 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918001562 2023-09-18 BIENNIAL STATEMENT 2023-08-01
230912004137 2023-09-12 CERTIFICATE OF CHANGE BY ENTITY 2023-09-12
190802060540 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-95566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170808006575 2017-08-08 BIENNIAL STATEMENT 2017-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State