Search icon

LEFTOVER MANAGEMENT, LLC

Company Details

Name: LEFTOVER MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 1997 (28 years ago)
Entity Number: 2118732
ZIP code: 10022
County: New York
Place of Formation: Delaware
Foreign Legal Name: LO MANAGEMENT, LLC
Fictitious Name: LEFTOVER MANAGEMENT, LLC
Address: 130 east 59th street,, suite 1102, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LO MANAGEMENT DOS Process Agent 130 east 59th street,, suite 1102, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-04-01 2024-11-05 Address 830 THIRD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-09 2013-04-01 Address 830 THIRD AVE 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-02-24 2011-06-09 Address 830 THIRD AVENUE, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-06 2009-02-24 Address 830 THIRD AVENUE, 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-03-08 2007-03-06 Address 29TH FLOOR, 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1997-03-04 2011-07-25 Name ANSWER AMERICA, LLC
1997-03-04 2001-03-08 Address 29TH FLOOR, 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105003862 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
130401002199 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110725000591 2011-07-25 CERTIFICATE OF AMENDMENT 2011-07-25
110609002093 2011-06-09 BIENNIAL STATEMENT 2011-03-01
090224002450 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070306002041 2007-03-06 BIENNIAL STATEMENT 2007-03-01
050322002645 2005-03-22 BIENNIAL STATEMENT 2005-03-01
030220002079 2003-02-20 BIENNIAL STATEMENT 2003-03-01
010308002177 2001-03-08 BIENNIAL STATEMENT 2001-03-01
970515000151 1997-05-15 AFFIDAVIT OF PUBLICATION 1997-05-15

Date of last update: 07 Feb 2025

Sources: New York Secretary of State