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 |
Name | Role | Address |
---|---|---|
LIHC INVESTMENT GROUP | DOS Process Agent | 269 Route One, SUITE 202, Falmouth, ME, United States, 04105 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2024-12-03 | Address | ONE PORTLAND SQUARE, 6A, PORTLAND, ME, 04072, USA (Type of address: Service of Process) |
2023-04-14 | 2024-12-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-12-02 | 2023-04-14 | Address | ONE PORTLAND SQUARE, 6A, PORTLAND, ME, 04072, USA (Type of address: Service of Process) |
2019-11-27 | 2020-12-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, 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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State