Name: | LUXE TIME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2014 (11 years ago) |
Entity Number: | 4568006 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 BRIGHTON 11TH STREET, STE B, BROOKLYN, NY, United States, 11235 |
Principal Address: | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C. | Chief Executive Officer | ALLSTATE CORPORATE SERVICES CO, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 BRIGHTON 11TH STREET, STE B, BROOKLYN, NY, United States, 11235 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-28 | 2016-07-11 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-04-28 | 2016-07-11 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160711000665 | 2016-07-11 | CERTIFICATE OF CHANGE | 2016-07-11 |
160401007015 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140428010034 | 2014-04-28 | CERTIFICATE OF INCORPORATION | 2014-04-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State