Name: | LIMACON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2002 (23 years ago) |
Entity Number: | 2787058 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-24 | Address | KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Registered Agent) |
2024-09-10 | 2024-09-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-11 | 2024-09-10 | Address | 3 WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2006-06-23 | 2021-05-11 | Address | ATTN: DAVID E. RETTER, ESQ., 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2003-06-12 | 2024-09-10 | Address | KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Registered Agent) |
2003-06-12 | 2006-06-23 | Address | ATTN: DAVID E. RETTER ESQ, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2002-07-09 | 2003-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924003963 | 2024-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-12 |
240910000069 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
210511060374 | 2021-05-11 | BIENNIAL STATEMENT | 2020-07-01 |
140715006272 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120802002428 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100716002702 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080725002156 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060623002423 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040716002475 | 2004-07-16 | BIENNIAL STATEMENT | 2004-07-01 |
030612000586 | 2003-06-12 | CERTIFICATE OF CHANGE | 2003-06-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State