Name: | LC LIBRA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Oct 2013 |
Entity Number: | 2215322 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-22 | 2004-01-30 | Address | 1 CLAIBORNE AVE, TAX DEPT 8TH FL, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
1998-01-07 | 2002-03-22 | Address | 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26581 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-26580 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131029000007 | 2013-10-29 | CERTIFICATE OF TERMINATION | 2013-10-29 |
120426002519 | 2012-04-26 | BIENNIAL STATEMENT | 2012-01-01 |
100217002614 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080116002682 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060209002744 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040130000815 | 2004-01-30 | CERTIFICATE OF CHANGE | 2004-01-30 |
040113002357 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020322002232 | 2002-03-22 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State