Search icon

L&L ACQUISITIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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