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