Name: | LOPAR'S PATH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 1999 (26 years ago) |
Entity Number: | 2330876 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 475 48TH AVENUE APT 1611, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MIGUEL OKS | DOS Process Agent | 475 48TH AVENUE APT 1611, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-30 | 2025-01-09 | Address | 4-75 48TH AVENUE APT 1011, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
2005-01-07 | 2016-09-30 | Address | 94-61 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1999-01-04 | 2005-01-07 | Address | 767 THIRD AVENUE, NEW YORK, NY, 10017, 2023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003183 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230109003355 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
211012002280 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
160930002015 | 2016-09-30 | BIENNIAL STATEMENT | 2015-01-01 |
050107002554 | 2005-01-07 | BIENNIAL STATEMENT | 2005-01-01 |
030121002213 | 2003-01-21 | BIENNIAL STATEMENT | 2003-01-01 |
001220002007 | 2000-12-20 | BIENNIAL STATEMENT | 2001-01-01 |
990603000187 | 1999-06-03 | AFFIDAVIT OF PUBLICATION | 1999-06-03 |
990603000182 | 1999-06-03 | AFFIDAVIT OF PUBLICATION | 1999-06-03 |
990104000685 | 1999-01-04 | ARTICLES OF ORGANIZATION | 1999-01-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State