Search icon

NEWYORKLUXURY.COM, LLC

Company Details

Name: NEWYORKLUXURY.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3612201
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 32 EAST 31ST STREET, 12TH FL., NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWYORKLUXURY.COM LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 261701978 2023-08-03 NEWYORKLUXURY.COM, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541910
Sponsor’s telephone number 2123559090
Plan sponsor’s address 32 E 31ST ST FL 12, NEW YORK, NY, 100166895

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing ROSS ANDERSON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 32 EAST 31ST STREET, 12TH FL., NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2020-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-01-03 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-03 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200127060381 2020-01-27 BIENNIAL STATEMENT 2020-01-01
200124000465 2020-01-24 CERTIFICATE OF AMENDMENT 2020-01-24
SR-96488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96489 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080103000707 2008-01-03 ARTICLES OF ORGANIZATION 2008-01-03

Date of last update: 17 Jan 2025

Sources: New York Secretary of State