Search icon

LARRLEM, LLC

Company Details

Name: LARRLEM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 1995 (29 years ago)
Entity Number: 1972125
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O LARSTRAND CORP DOS Process Agent ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-11-05 2023-11-01 Address ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-11-08 2015-11-05 Address 22 EAST 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-11-21 2013-11-08 Address 22 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-11-24 2011-11-21 Address 22 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-11-09 1997-11-24 Address 805 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041137 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003486 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104061940 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006844 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006565 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131108006231 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111121002456 2011-11-21 BIENNIAL STATEMENT 2011-11-01
071106002376 2007-11-06 BIENNIAL STATEMENT 2007-11-01
051031002571 2005-10-31 BIENNIAL STATEMENT 2005-11-01
031105002322 2003-11-05 BIENNIAL STATEMENT 2003-11-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State