Name: | LUX WORKS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2008 (17 years ago) |
Entity Number: | 3623514 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 136 madison avenue, 6th Floor #4021, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 136 madison avenue, 6th Floor #4021, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 17 WEST 9TH STREET, 6th Floor #4021, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-07-05 | 2023-09-20 | Address | 136 madison avenue, 6th Floor #4021, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-05-19 | 2023-07-05 | Address | 17 WEST 9TH STREET, SUITE #3, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-18 | 2020-05-19 | Address | 309 LAFAYETTE AVE STE 13C, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2008-01-28 | 2015-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-01-28 | 2015-05-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920000359 | 2023-09-19 | CERTIFICATE OF PUBLICATION | 2023-09-19 |
230705000517 | 2023-07-05 | BIENNIAL STATEMENT | 2022-01-01 |
230705004239 | 2023-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-05 |
200519000726 | 2020-05-19 | CERTIFICATE OF CHANGE | 2020-05-19 |
150518000638 | 2015-05-18 | CERTIFICATE OF CHANGE | 2015-05-18 |
080128001131 | 2008-01-28 | ARTICLES OF ORGANIZATION | 2008-01-28 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State