Search icon

LEND AN EAR, LLC

Company Details

Name: LEND AN EAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Oct 2000 (24 years ago)
Date of dissolution: 11 May 2016
Entity Number: 2564849
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-27 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-04-27 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-10-19 2006-04-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87432 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87431 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160511000629 2016-05-11 CERTIFICATE OF TERMINATION 2016-05-11
121023006316 2012-10-23 BIENNIAL STATEMENT 2012-10-01
120827000517 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120823001087 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
101027002590 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081015002665 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061106002461 2006-11-06 BIENNIAL STATEMENT 2006-10-01
060427001264 2006-04-27 CERTIFICATE OF CHANGE 2006-04-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State