Name: | ELIZABETH LANGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 1997 (28 years ago) |
Entity Number: | 2144806 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVENUE SUITE 805, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
C/O LEVIN AND GLASSER, P.C. | DOS Process Agent | 420 LEXINGTON AVENUE SUITE 805, NEW YORK, NY, United States, 10170 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-21 | 2008-07-28 | Address | ATTENTION: PRESIDENT, 347 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-06-13 | 2005-07-21 | Address | 347 WEST 36TH ST STE 203, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-05-08 | 2005-06-13 | Address | 1065 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2001-05-22 | 2002-05-08 | Address | C/O LIZ LANGE MATERNITY, 958 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-05-06 | 2001-05-22 | Address | C/O LIZ LANGE MATERNITY, 1020 LEXINGTTON AVE 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110621002720 | 2011-06-21 | BIENNIAL STATEMENT | 2011-05-01 |
091014002087 | 2009-10-14 | BIENNIAL STATEMENT | 2009-05-01 |
080728001161 | 2008-07-28 | CERTIFICATE OF CHANGE | 2008-07-28 |
050721000039 | 2005-07-21 | CERTIFICATE OF CHANGE | 2005-07-21 |
050613002445 | 2005-06-13 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State