Name: | L&L ACQUISITIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2001 (24 years ago) |
Entity Number: | 2625628 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-10 | 2023-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-11 | 2021-11-10 | Address | 142 WEST 57TH STREET, 18TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-04-13 | 2013-04-11 | Address | 142 WEST 57TH STREET, 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-04-22 | 2009-04-13 | Address | PETER OLSEN ESQ, 75 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-04-16 | 2005-04-22 | Address | HOGAN & HARTSON, 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-04-06 | 2003-04-16 | Address | SQUADRON ELLENOFF ETAL, 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424000894 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
211110003261 | 2021-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-10 |
210416060052 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190401060033 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
170411006018 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150402006057 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130411006113 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110429002656 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
110110000627 | 2011-01-10 | CERTIFICATE OF PUBLICATION | 2011-01-10 |
090413002120 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State