Name: | LM ASSET SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 1999 (26 years ago) |
Entity Number: | 2425328 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, MD, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, MD, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-23 | 2023-10-02 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-09-23 | 2023-10-02 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, MD, 10528, USA (Type of address: Service of Process) |
2015-10-21 | 2021-09-23 | Address | ATT: CORPORATE LEGAL E. CRAIG, 100 INTERNATIONAL DRIVE, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
2010-05-07 | 2021-09-23 | Address | (Type of address: Registered Agent) |
2009-09-29 | 2015-10-21 | Address | ATT: CORPORATE LEGAL KIM HILL, 100 INTERNATIONAL DRIVE, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002809 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211008000955 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
210923001228 | 2021-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-22 |
151021006074 | 2015-10-21 | BIENNIAL STATEMENT | 2015-10-01 |
131011007081 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State