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