Search icon

LIMACON LLC

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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