Search icon

LUXURY BLUEPRINT MANAGEMENT GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O JOHN A DALLEY, ESQ DOS Process Agent 420 LEXINGTON AVE., SUITE 2250, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
DANIEL R TORRES Chief Executive Officer 244 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

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)

Filings

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