Search icon

LUXURY US CORP

Print

Details

Entity Number 5625755

Status Active

NameLUXURY US CORP

CountyBronx

Date of registration 23 Sep 2019 (5 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 917 OGDEN AVE, BRONX, NY, United States, 10452

Address ZIP code 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

RAMON ESTEVEZ, REYNA ABREU

DOS Process Agent

917 OGDEN AVE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address

RAMON ESTEVEZ

Chief Executive Officer

917 OGDEN AVE, BRONX, NY, United States, 10452

History

Start date End date Type Value

2021-08-11

2023-10-13

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-08-06

2023-10-13

Address

917 ogden ave, BRONX, NY, 10452, USA (Type of address: Service of Process)

2021-08-05

2021-08-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-07-02

2021-08-06

Address

328 VILLA AVE, BRONX, 10468, USA (Type of address: Service of Process)

2021-07-02

2021-08-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2019-10-29

2021-07-02

Address

328 VILLA AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)

2019-09-23

2019-10-29

Address

ANA QUISQUEYA PIMENTEL, ANDRES VALDEZ, 328 VILLA AVE,, BRONX, NY, 10468, USA (Type of address: Service of Process)

2019-09-23

2021-07-02

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

231013002312

2023-10-13

BIENNIAL STATEMENT

2023-09-01

210806001330

2021-08-05

CERTIFICATE OF CHANGE BY ENTITY

2021-08-05

210702000211

2021-07-02

CERTIFICATE OF CHANGE BY ENTITY

2021-07-02

191029000289

2019-10-29

CERTIFICATE OF CHANGE

2019-10-29

190923010202

2019-09-23

CERTIFICATE OF INCORPORATION

2019-09-23

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts