Search icon

SIGNED LUXURY ITEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNED LUXURY ITEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2009 (16 years ago)
Entity Number: 3808095
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 760 HILLCREST PLACE, VALLEY STREAM, NY, United States, 11581
Principal Address: 760 HILLCREST PL, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SIGNED LUXURY ITEMS INC. DOS Process Agent 760 HILLCREST PLACE, VALLEY STREAM, NY, United States, 11581

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
INNA MARMER Chief Executive Officer 760 HILLCREST PL, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 760 HILLCREST PL, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-13 2024-05-13 Address 760 HILLCREST PL, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-05-08 Address 760 HILLCREST PL, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2024-05-13 2025-05-08 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250508003706 2025-05-08 BIENNIAL STATEMENT 2025-05-08
240513001897 2024-05-13 BIENNIAL STATEMENT 2024-05-13
210601061493 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190513060571 2019-05-13 BIENNIAL STATEMENT 2019-05-01
151117006085 2015-11-17 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State