Name: | LUXEYE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2009 (16 years ago) |
Date of dissolution: | 05 Feb 2025 |
Entity Number: | 3843637 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 291 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211 |
Principal Address: | 291 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MING QIANG MA | DOS Process Agent | 291 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JENNY HOM | Chief Executive Officer | 291 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-07 | 2025-02-18 | Address | 291 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2013-08-07 | 2025-02-18 | Address | 291 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-08-11 | 2013-08-07 | Address | 171 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-08-11 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000679 | 2025-02-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-05 |
130807006986 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
090811000476 | 2009-08-11 | CERTIFICATE OF INCORPORATION | 2009-08-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State