SIGNED LUXURY ITEMS INC.

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
Name | Role | Address |
---|---|---|
SIGNED LUXURY ITEMS INC. | DOS Process Agent | 760 HILLCREST PLACE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
INNA MARMER | Chief Executive Officer | 760 HILLCREST PL, VALLEY STREAM, NY, United States, 11581 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State