Search icon

LES I, LLC

Company Details

Name: LES I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583664
ZIP code: 04105
County: New York
Place of Formation: New York
Address: 269 Route One, SUITE 202, Falmouth, ME, United States, 04105

DOS Process Agent

Name Role Address
LIHC INVESTMENT GROUP DOS Process Agent 269 Route One, SUITE 202, Falmouth, ME, United States, 04105

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-04-14 2024-12-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-14 2024-12-03 Address ONE PORTLAND SQUARE, 6A, PORTLAND, ME, 04072, USA (Type of address: Service of Process)
2020-12-02 2023-04-14 Address ONE PORTLAND SQUARE, 6A, PORTLAND, ME, 04072, USA (Type of address: Service of Process)
2019-11-27 2023-04-14 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-12-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-07-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-07-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-02-09 2018-07-12 Address ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Service of Process)
2010-08-30 2018-02-09 Address 217 COMMERCIAL ST, SUITE 300, PORTLAND, ME, 04101, USA (Type of address: Service of Process)
2010-08-30 2018-07-12 Address (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241203000655 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230414005261 2023-04-14 BIENNIAL STATEMENT 2022-12-01
201202061509 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-113491 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113490 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181213006527 2018-12-13 BIENNIAL STATEMENT 2018-12-01
180712000297 2018-07-12 CERTIFICATE OF CHANGE 2018-07-12
180209006294 2018-02-09 BIENNIAL STATEMENT 2016-12-01
121210007076 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101231002118 2010-12-31 BIENNIAL STATEMENT 2010-12-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State