Name: | LUMLEY ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 1999 (26 years ago) |
Entity Number: | 2399302 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-24 | 2009-06-24 | Address | 19 WEST 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-12-24 | 2009-06-24 | Address | 19 WEST 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-07-16 | 2003-12-24 | Address | 46 STATE STREET, 3RD FL., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1999-07-16 | 2003-12-24 | Address | 30 E. 40TH STREET, SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090624000468 | 2009-06-24 | CERTIFICATE OF CHANGE | 2009-06-24 |
031224000408 | 2003-12-24 | CERTIFICATE OF CHANGE | 2003-12-24 |
030821002035 | 2003-08-21 | BIENNIAL STATEMENT | 2003-07-01 |
010705002142 | 2001-07-05 | BIENNIAL STATEMENT | 2001-07-01 |
990917000355 | 1999-09-17 | AFFIDAVIT OF PUBLICATION | 1999-09-17 |
990916000251 | 1999-09-16 | AFFIDAVIT OF PUBLICATION | 1999-09-16 |
990716000268 | 1999-07-16 | ARTICLES OF ORGANIZATION | 1999-07-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State