Name: | LUXURY BLUEPRINT MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2017 (8 years ago) |
Entity Number: | 5158303 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE., SUITE 2250, NEW YORK, NY, United States, 10170 |
Principal Address: | 244 Fifth Avenue, Suite D296, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHN A DALLEY, ESQ | DOS Process Agent | 420 LEXINGTON AVE., SUITE 2250, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
DANIEL R TORRES | Chief Executive Officer | 244 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 244 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2025-01-08 | Address | 244 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2025-01-08 | Address | 420 LEXINGTON AVE., SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2017-06-21 | 2023-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-06-21 | 2023-04-11 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001393 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230411003665 | 2023-04-11 | BIENNIAL STATEMENT | 2021-06-01 |
170621010262 | 2017-06-21 | CERTIFICATE OF INCORPORATION | 2017-06-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State