Name: | NORTHBROOK LYONS FALLS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2000 (25 years ago) |
Entity Number: | 2464553 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7BQ38 | Active | Non-Manufacturer | 2015-02-23 | 2024-03-10 | No data | No data | |||||||||||||||
|
POC | LEWIS C. LOON |
Phone | +1 207-786-8834 |
Fax | +1 207-786-8812 |
Address | 4119 CENTER ST, LYONS FALLS, NY, 13368, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-17 | 2024-01-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-12-29 | 2019-07-17 | Address | C/O CT CORPORATION SYSTEM, 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-24 | 2009-12-29 | Address | 3285 BEDFORD RD, MONTREAL QUEBEC, CAN (Type of address: Service of Process) |
2000-01-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-21 | 2006-01-24 | Address | 111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108002858 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
230120000765 | 2023-01-20 | BIENNIAL STATEMENT | 2022-01-01 |
200106060766 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190717000210 | 2019-07-17 | CERTIFICATE OF CHANGE | 2019-07-17 |
SR-30540 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180103006577 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160111006090 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
140123006165 | 2014-01-23 | BIENNIAL STATEMENT | 2014-01-01 |
120123002279 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
091229002034 | 2009-12-29 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State