Name: | L & G ALBANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 1996 (29 years ago) |
Date of dissolution: | 19 Aug 2009 |
Entity Number: | 2048656 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AMELIA P. MARR, ESQ. C/O ALLAN RILEY COMPANY, INC. | DOS Process Agent | 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-15 | 2009-08-19 | Address | STE 2700, 2 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1996-07-17 | 2009-08-19 | Address | 200 PARK AVENUE, SUITE 4514, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1996-07-17 | 1998-07-15 | Address | 300 PARK AVENUE, SUITE 2320, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090819000084 | 2009-08-19 | SURRENDER OF AUTHORITY | 2009-08-19 |
980715002137 | 1998-07-15 | BIENNIAL STATEMENT | 1998-07-01 |
961024000391 | 1996-10-24 | AFFIDAVIT OF PUBLICATION | 1996-10-24 |
961024000416 | 1996-10-24 | AFFIDAVIT OF PUBLICATION | 1996-10-24 |
960717000175 | 1996-07-17 | APPLICATION OF AUTHORITY | 1996-07-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State