Name: | L&M 201 WEST 148TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Mar 2003 (22 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 2883580 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-09 | 2024-09-06 | Address | 1865 PALMER AVE, STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2013-05-07 | 2023-06-09 | Address | 1865 PALMER AVE, STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2003-03-18 | 2013-05-07 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001788 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
240906000705 | 2024-09-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-05 |
230609002870 | 2023-06-09 | BIENNIAL STATEMENT | 2023-03-01 |
190312061287 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
180724006159 | 2018-07-24 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State