Search icon

LENNOX 76 LLC

Company Details

Name: LENNOX 76 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Dec 1997 (27 years ago)
Date of dissolution: 26 Mar 2014
Entity Number: 2207741
ZIP code: 12260
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2010-01-26 2011-03-23 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2004-08-24 2010-01-26 Address 142 W 57TH ST / 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-12-11 2004-08-24 Address 142 WEST 57TH ST 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326000223 2014-03-26 ARTICLES OF DISSOLUTION 2014-03-26
110323001083 2011-03-23 CERTIFICATE OF CHANGE 2011-03-23
100126002674 2010-01-26 BIENNIAL STATEMENT 2009-12-01
051201002526 2005-12-01 BIENNIAL STATEMENT 2005-12-01
040824002195 2004-08-24 BIENNIAL STATEMENT 2003-12-01
011203002108 2001-12-03 BIENNIAL STATEMENT 2001-12-01
991216002261 1999-12-16 BIENNIAL STATEMENT 1999-12-01
980601000366 1998-06-01 CERTIFICATE OF AMENDMENT 1998-06-01
980318000157 1998-03-18 AFFIDAVIT OF PUBLICATION 1998-03-18
980318000155 1998-03-18 AFFIDAVIT OF PUBLICATION 1998-03-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State