Search icon

LILAC MALL ASSOCIATES LLC

Company Details

Name: LILAC MALL ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900399
ZIP code: 03867
County: New York
Place of Formation: New York
Address: 12 LILAC MALL / ROUTE 125, ROCHESTER, NH, United States, 03867

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300R45685XLCU7Y80 1900399 US-NY GENERAL ACTIVE No data

Addresses

Legal 257 Mamaroneck Avenue, White Plains, US-NY, US, 10605
Headquarters 257 Mamaroneck Avenue, White Plains, US-NY, US, 10605

Registration details

Registration Date 2014-05-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-10-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1900399

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 LILAC MALL / ROUTE 125, ROCHESTER, NH, United States, 03867

History

Start date End date Type Value
2007-03-07 2011-04-14 Address 12 LILAC MALL, ROUTE 125, ROCHESTER, NH, 03867, USA (Type of address: Service of Process)
1997-07-22 2007-03-07 Address 257 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1995-03-06 1997-07-22 Address % BATTLE FOWLER LLP, 75 E. 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060534 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190311060109 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170313006031 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150310006381 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130312006823 2013-03-12 BIENNIAL STATEMENT 2013-03-01
121108000810 2012-11-08 CERTIFICATE OF AMENDMENT 2012-11-08
110414002355 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090416002313 2009-04-16 BIENNIAL STATEMENT 2009-03-01
070307002278 2007-03-07 BIENNIAL STATEMENT 2007-03-01
050404002775 2005-04-04 BIENNIAL STATEMENT 2005-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State