XMH-LUX, INC.

Name: | XMH-LUX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 846892 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 745 FIFTH AVENUE, NEW YORK, NY, United States, 10151 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAULETTE GARAFALO | Chief Executive Officer | 745 FIFTH AVE, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2009-08-11 | Name | HMX LUXURY, INC. |
1997-06-25 | 2001-06-18 | Address | 745 FIFTH AVE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1997-06-25 | Address | 101 NORTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
1990-11-29 | 1997-04-28 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-29 | 1997-04-28 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052420 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090811000385 | 2009-08-11 | CERTIFICATE OF AMENDMENT | 2009-08-11 |
090701002158 | 2009-07-01 | BIENNIAL STATEMENT | 2009-06-01 |
070628002627 | 2007-06-28 | BIENNIAL STATEMENT | 2007-06-01 |
050609002898 | 2005-06-09 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State