Search icon

SIS LUXURY INC

Company claim

Is this your business?

Get access!

Company Details

Name: SIS LUXURY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2017 (8 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 5174264
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 10-12 ELIZABETH STREET STE 1A, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 917-939-7028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIS LUXURY INC DOS Process Agent 10-12 ELIZABETH STREET STE 1A, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2064911-DCA Inactive Business 2018-01-12 2021-07-31

History

Start date End date Type Value
2017-07-21 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-21 2022-02-02 Address 10-12 ELIZABETH STREET STE 1A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202004279 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
170721010448 2017-07-21 CERTIFICATE OF INCORPORATION 2017-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3068034 RENEWAL INVOICED 2019-07-31 340 Secondhand Dealer General License Renewal Fee
2716814 LICENSE INVOICED 2017-12-28 340 Secondhand Dealer General License Fee
2716817 FINGERPRINT INVOICED 2017-12-28 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19600.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State