Name: | LUXE AVENUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2008 (17 years ago) |
Entity Number: | 3681844 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 W 57TH STREET, SUITE 817, NEW YORK, NY, United States, 10107 |
Principal Address: | 250 WEST 57TH STREET, SUITE 817, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURENT GUERRIER | Chief Executive Officer | 124 WEST 60TH STREET, 37 F, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 W 57TH STREET, SUITE 817, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
MONTAINE FARBOS | Agent | 250 W 57TH STREET, SUITE 817, NEW YORK, NY, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-09 | 2010-08-04 | Address | 915 BROADWAY, SUITE 1400, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2008-06-09 | 2010-08-04 | Address | 915 BROADWAY, SUITE 1400, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120604006416 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100804000304 | 2010-08-04 | CERTIFICATE OF CHANGE | 2010-08-04 |
080609000031 | 2008-06-09 | CERTIFICATE OF INCORPORATION | 2008-06-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State