Search icon

THE LAZY F, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent c/o Barbara Ardizzone, 111 Hallister Street, Staten Island, NY, United States, 10309

Agent

Name Role Address
ALBERT FRIED, JR. Agent c/i ardizzone, 111 hallister st., STATEN ISLAND, NY, 10309

History

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)

Filings

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