Name: | LTM SUCCESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2003 (22 years ago) |
Entity Number: | 2865416 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 77 Ludlow Street, Mailbox #12, NEW YORK, NY, United States, 10002 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LI LI HAN | DOS Process Agent | 77 Ludlow Street, Mailbox #12, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-01 | 2025-02-04 | Address | 77 ludlow street,, mailbox #12, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2003-02-04 | 2022-02-01 | Address | 54-18 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2003-02-04 | 2025-02-04 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002338 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230202001571 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
221005002295 | 2022-10-05 | BIENNIAL STATEMENT | 2021-02-01 |
220201002195 | 2022-01-31 | CERTIFICATE OF AMENDMENT | 2022-01-31 |
190208060465 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170202006862 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
130208006504 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110222002863 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090205002088 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070205002180 | 2007-02-05 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State