Name: | L/C GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 1997 (28 years ago) |
Date of dissolution: | 03 Oct 2005 |
Entity Number: | 2143324 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | TEN BANK STREET, STE. 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
C/O GEORGE COMFORT & SONS INC | DOS Process Agent | 200 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 1999-05-18 | Address | ATTN: SUSAN F. KLEIN, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051003000988 | 2005-10-03 | ARTICLES OF DISSOLUTION | 2005-10-03 |
030425002025 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010501002372 | 2001-05-01 | BIENNIAL STATEMENT | 2001-05-01 |
990518002070 | 1999-05-18 | BIENNIAL STATEMENT | 1999-05-01 |
970805000231 | 1997-08-05 | AFFIDAVIT OF PUBLICATION | 1997-08-05 |
970805000228 | 1997-08-05 | AFFIDAVIT OF PUBLICATION | 1997-08-05 |
970514000440 | 1997-05-14 | ARTICLES OF ORGANIZATION | 1997-05-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State