Name: | LALIRE MARCH ARCHITECTS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Apr 1999 (26 years ago) |
Entity Number: | 2365532 |
ZIP code: | 10036 |
County: | Blank |
Place of Formation: | New York |
Address: | 630 9TH AVENUE,, SUITE 900, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 630 9TH AVENUE,, SUITE 900, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2019-02-28 | Address | 304 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-03-08 | 2009-03-17 | Address | 216 WEST 18TH STREET, SUITE 1100, NEW YORK, NY, 10011, 4526, USA (Type of address: Principal Executive Office) |
2004-03-08 | 2009-03-17 | Address | 216 WEST 18TH STREET, SUITE 1100, NEW YORK, NY, 10011, 4526, USA (Type of address: Service of Process) |
2002-11-04 | 2004-03-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-04-08 | 2002-11-04 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190228002041 | 2019-02-28 | FIVE YEAR STATEMENT | 2019-04-01 |
140411002155 | 2014-04-11 | FIVE YEAR STATEMENT | 2014-04-01 |
090317002951 | 2009-03-17 | FIVE YEAR STATEMENT | 2009-04-01 |
040308002013 | 2004-03-08 | FIVE YEAR STATEMENT | 2004-04-01 |
021104000391 | 2002-11-04 | CERTIFICATE OF CHANGE | 2002-11-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State