MA LUXURY DESIGN GROUP INC.

Name: | MA LUXURY DESIGN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2013 (12 years ago) |
Entity Number: | 4441810 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 156 W 56th Street, Suite 1701, New York, NY, United States, 10019 |
Principal Address: | 156 W 56th Street, Suite 1701, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 W 56th Street, Suite 1701, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARAL ARTINIAN | Chief Executive Officer | 156 W 56TH STREET, SUITE 1701, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-08 | Address | 20 HUDSON YARDS, RU 108, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 156 W 56TH STREET, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808000906 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
230705001615 | 2023-07-05 | BIENNIAL STATEMENT | 2021-08-01 |
210105000600 | 2021-01-05 | CERTIFICATE OF CHANGE | 2021-01-05 |
200914002005 | 2020-09-14 | AMENDMENT TO BIENNIAL STATEMENT | 2019-08-01 |
190805061372 | 2019-08-05 | 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