Search icon

L&L DESIGNS INC.

Headquarter

Company Details

Name: L&L DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2002 (23 years ago)
Entity Number: 2751204
ZIP code: 06902
County: Westchester
Place of Formation: New York
Address: 17 irving avenue, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of L&L DESIGNS INC., CONNECTICUT 3113218 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 irving avenue, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
LAURA MICHAELS Chief Executive Officer 17 IRVING AVENUE, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 17 IRVING AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 29 HALF MILE RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2021-08-02 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-22 2025-02-28 Address 29 HALF MILE RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2004-06-22 2025-02-28 Address 29 HALF MILE RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2002-04-04 2004-06-22 Address 57 WRIGHTS MILL RD., ARMONK, NY, 10504, USA (Type of address: Service of Process)
2002-04-04 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228003726 2025-02-27 BIENNIAL STATEMENT 2025-02-27
100421003061 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080414002522 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060626002194 2006-06-26 BIENNIAL STATEMENT 2006-04-01
040622002502 2004-06-22 BIENNIAL STATEMENT 2004-04-01
020404000304 2002-04-04 CERTIFICATE OF INCORPORATION 2002-04-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State