Name: | ART LUXE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2010 (15 years ago) |
Entity Number: | 4011316 |
ZIP code: | 10069 |
County: | New York |
Place of Formation: | New York |
Address: | 120 RIVERSIDE BOULEVARD APT 9E, NEW YORK, NY, United States, 10069 |
Principal Address: | 120 RIVERSIDE BLVD APT9F, NEW YORK, NY, United States, 10069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZEN HEELEY | DOS Process Agent | 120 RIVERSIDE BOULEVARD APT 9E, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
SUZEN HEELEY | Chief Executive Officer | 120 RIVERSIDE BLVD APT9F, NEW YORK, NY, United States, 10069 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 120 RIVERSIDE BLVD APT9F, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2014-07-09 | 2025-01-13 | Address | 120 RIVERSIDE BLVD APT9F, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2010-10-26 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-26 | 2025-01-13 | Address | 120 RIVERSIDE BOULEVARD APT 9E, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001767 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
170119000109 | 2017-01-19 | ANNULMENT OF DISSOLUTION | 2017-01-19 |
DP-2186475 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
140709006315 | 2014-07-09 | BIENNIAL STATEMENT | 2012-10-01 |
101026000004 | 2010-10-26 | CERTIFICATE OF INCORPORATION | 2010-10-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State