Search icon

LANGERE PLACE ASSOCIATES LLC

Company Details

Name: LANGERE PLACE ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2886052
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 7491 Amboy Road, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
LANGERE PLACE ASSOCIATES LLC DOS Process Agent 7491 Amboy Road, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2023-03-14 2025-03-04 Address 45 A MARLBE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2013-03-15 2023-03-14 Address 45 A MARLBE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2007-03-20 2013-03-15 Address 101 TYRELLAN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2005-03-28 2007-03-20 Address C/O RPM WAREHOUSE INC, 99 HOOK RD, SECTION 3, BAYONNE, NJ, 07002, USA (Type of address: Service of Process)
2003-05-27 2005-03-28 Address 239 WESTERN AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2003-03-24 2003-05-27 Address 239 WESTERN AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002381 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230314000772 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210309060154 2021-03-09 BIENNIAL STATEMENT 2021-03-01
200807060135 2020-08-07 BIENNIAL STATEMENT 2019-03-01
190213060094 2019-02-13 BIENNIAL STATEMENT 2017-03-01
150305006318 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130315006101 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110429002789 2011-04-29 BIENNIAL STATEMENT 2011-03-01
090306002350 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070320002163 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State