Name: | LUXURY IMAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 09 Dec 2016 (8 years ago) |
Entity Number: | 5050644 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-26 | 2018-06-21 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2017-05-26 | 2018-10-30 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-12-09 | 2017-05-26 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-12-09 | 2017-05-26 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181030000749 | 2018-10-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-10-30 |
180621000031 | 2018-06-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-07-21 |
170526000124 | 2017-05-26 | CERTIFICATE OF CHANGE | 2017-05-26 |
170501001035 | 2017-05-01 | CERTIFICATE OF PUBLICATION | 2017-05-01 |
161209010211 | 2016-12-09 | ARTICLES OF ORGANIZATION | 2016-12-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State