Search icon

LUXURY MOTOR GROUP, LLC

Company Details

Name: LUXURY MOTOR GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2013 (11 years ago)
Entity Number: 4489893
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 300 Crossways Park Drive, Woodbury, NY, United States, 11797

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 300 Crossways Park Drive, Woodbury, NY, United States, 11797

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2013-11-20 2024-06-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-11-20 2024-06-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002716 2024-06-18 BIENNIAL STATEMENT 2024-06-18
131120000199 2013-11-20 ARTICLES OF ORGANIZATION 2013-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406213 Other Contract Actions 2024-09-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-09-05
Termination Date 1900-01-01
Section 1330
Status Pending

Parties

Name APANI INVESTMENT SRL
Role Plaintiff
Name LUXURY MOTOR GROUP, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State