Search icon

LUXURY TEAM INC.

Company Details

Name: LUXURY TEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2017 (8 years ago)
Entity Number: 5180814
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-08-03 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2017-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-79832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79833 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170803000400 2017-08-03 CERTIFICATE OF INCORPORATION 2017-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110508 Property Damage - Product Liabilty 2021-12-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-08
Termination Date 2022-08-25
Date Issue Joined 2022-06-08
Pretrial Conference Date 2022-03-23
Section 1332
Status Terminated

Parties

Name GENERATION II, L.L.C.
Role Plaintiff
Name LUXURY TEAM INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State