-
Home Page
›
-
Counties
›
-
Westchester
›
-
02663
›
-
LORILEE, LLC
Company Details
Name: |
LORILEE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Oct 2001 (23 years ago)
|
Date of dissolution: |
02 Jan 2013 |
Entity Number: |
2687927 |
ZIP code: |
02663
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
PO BOX 723, SOUTH WELLFLEET, MA, United States, 02663 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
PO BOX 723, SOUTH WELLFLEET, MA, United States, 02663
|
History
Start date |
End date |
Type |
Value |
2003-10-02
|
2005-09-26
|
Address
|
CRAIG L SPAGNOLI, 242 MAIN STREET, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)
|
2001-10-11
|
2003-10-02
|
Address
|
110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130102000823
|
2013-01-02
|
CERTIFICATE OF MERGER
|
2013-01-02
|
111021002101
|
2011-10-21
|
BIENNIAL STATEMENT
|
2011-10-01
|
091020002069
|
2009-10-20
|
BIENNIAL STATEMENT
|
2009-10-01
|
071012002363
|
2007-10-12
|
BIENNIAL STATEMENT
|
2007-10-01
|
050926002078
|
2005-09-26
|
BIENNIAL STATEMENT
|
2005-10-01
|
031002002089
|
2003-10-02
|
BIENNIAL STATEMENT
|
2003-10-01
|
020305000215
|
2002-03-05
|
AFFIDAVIT OF PUBLICATION
|
2002-03-05
|
020305000214
|
2002-03-05
|
AFFIDAVIT OF PUBLICATION
|
2002-03-05
|
011011000140
|
2001-10-11
|
ARTICLES OF ORGANIZATION
|
2001-10-11
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State