RED LUXURY, INC.
Headquarter
Name: | RED LUXURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2013 (12 years ago) |
Entity Number: | 4440677 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 East 40th St., Suite 3310, New York, NY, United States, 10016 |
Principal Address: | 172 WEST 4TH ST., SUITE 606, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE NILSON LAW GROUP, PLLC | DOS Process Agent | 10 East 40th St., Suite 3310, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DAVID-EMMANUEL COHEN | Chief Executive Officer | 172 WEST 4TH ST., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-08-02 | 2023-08-02 | Address | 594 BROADWAY, SUITE 606, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 172 WEST 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-03-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-05-25 | 2022-05-25 | Address | 172 WEST 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003798 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
220525000384 | 2022-05-24 | CERTIFICATE OF AMENDMENT | 2022-05-24 |
211223001653 | 2021-12-22 | CERTIFICATE OF AMENDMENT | 2021-12-22 |
210813001086 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190815060175 | 2019-08-15 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State