LENNOX 76 LLC

Name: | LENNOX 76 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 1997 (28 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 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State