Name: | LIONFIELD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 27 Dec 2001 (23 years ago) |
Entity Number: | 2712602 |
County: | Queens |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-26 | 2012-08-29 | Address | 111 WASHINGTON AVE, STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2008-06-04 | 2012-04-26 | Address | 111 WASHINGTON AVE STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2008-02-08 | 2012-08-28 | Address | 111 WASHINGTON AVE., STE 703, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2008-02-08 | 2008-06-04 | Address | 111 WASHINGTON AVE., STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2001-12-27 | 2008-02-08 | Address | 1524 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2001-12-27 | 2008-02-08 | Address | 1524 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120829000519 | 2012-08-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-08-29 |
120828000850 | 2012-08-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-09-27 |
120426002705 | 2012-04-26 | BIENNIAL STATEMENT | 2011-12-01 |
100303003068 | 2010-03-03 | BIENNIAL STATEMENT | 2009-12-01 |
080604002584 | 2008-06-04 | BIENNIAL STATEMENT | 2007-12-01 |
080208000935 | 2008-02-08 | CERTIFICATE OF CHANGE | 2008-02-08 |
011227000269 | 2001-12-27 | ARTICLES OF ORGANIZATION | 2001-12-27 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State