Name: | LUX PREMIER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Dec 2019 (5 years ago) |
Entity Number: | 5677254 |
ZIP code: | 10038 |
County: | Albany |
Place of Formation: | New York |
Address: | 767 Broadway, #1509, New York, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOEL GRAYSON | DOS Process Agent | 767 Broadway, #1509, New York, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2025-03-21 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-03-21 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-26 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-26 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003296 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
220928014099 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928030785 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
191226010037 | 2019-12-26 | ARTICLES OF ORGANIZATION | 2019-12-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State