Name: | THE LAZY F, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 1995 (30 years ago) |
Entity Number: | 1951580 |
ZIP code: | 10309 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Barbara Ardizzone, 111 Hallister Street, Staten Island, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | c/o Barbara Ardizzone, 111 Hallister Street, Staten Island, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
ALBERT FRIED, JR. | Agent | c/i ardizzone, 111 hallister st., STATEN ISLAND, NY, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-10-04 | Address | 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-28 | 2023-10-04 | Address | c/o Barbara Ardizzone, 111 Hallister Street, Staten Island, NY, 10309, USA (Type of address: Service of Process) |
2003-07-22 | 2023-08-28 | Address | C/O ALBERT FRIED & CO LLC, 60 BROAD STREET, 39TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-08-09 | 2003-07-22 | Address | C/O ALBERT FRIED & CO., LLC, 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1995-08-28 | 2023-08-28 | Address | 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1995-08-28 | 1999-08-09 | Address | 40 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004003304 | 2023-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-20 |
230828001190 | 2023-08-28 | BIENNIAL STATEMENT | 2023-08-01 |
090806002797 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070822002310 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
050725002015 | 2005-07-25 | BIENNIAL STATEMENT | 2005-08-01 |
030722002102 | 2003-07-22 | BIENNIAL STATEMENT | 2003-08-01 |
010803002396 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
990809002043 | 1999-08-09 | BIENNIAL STATEMENT | 1999-08-01 |
970917002014 | 1997-09-17 | BIENNIAL STATEMENT | 1997-08-01 |
960911000539 | 1996-09-11 | AFFIDAVIT OF PUBLICATION | 1996-09-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State