Search icon

LUXURY LIVING OF NEW YORK, LLC

Headquarter

Company Details

Name: LUXURY LIVING OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2012 (12 years ago)
Entity Number: 4307702
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of LUXURY LIVING OF NEW YORK, LLC, FLORIDA M17000004288 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-07-06 2024-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-05 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-10-26 2021-05-05 Address 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-10-12 2016-10-26 Address TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003160 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230706001394 2023-07-06 BIENNIAL STATEMENT 2022-10-01
210505061054 2021-05-05 BIENNIAL STATEMENT 2020-10-01
181019006248 2018-10-19 BIENNIAL STATEMENT 2018-10-01
180207000272 2018-02-07 CERTIFICATE OF AMENDMENT 2018-02-07
161026006245 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141017006590 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121206000278 2012-12-06 CERTIFICATE OF PUBLICATION 2012-12-06
121204000455 2012-12-04 CERTIFICATE OF AMENDMENT 2012-12-04
121012000916 2012-10-12 ARTICLES OF ORGANIZATION 2012-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-30 No data 155 MADISON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 19 Feb 2025

Sources: New York Secretary of State