Name: | PJ LUXURY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2022 (3 years ago) |
Entity Number: | 6453416 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway, #8265, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JASON WILLIAMS | Chief Executive Officer | 418 BROADWAY, #8265, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-29 | 2024-05-02 | Address | 418 BROADWAY, #8265, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-05-02 | Address | 418 Broadway, #8265, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-04-08 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502002962 | 2024-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-01 |
240429002588 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220408000020 | 2022-04-08 | CERTIFICATE OF INCORPORATION | 2022-04-08 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State