Search icon

LIONFIELD LLC

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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