Name: | LAFAYETTE CENTRE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2003 (22 years ago) |
Entity Number: | 2906118 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 74 LAFAYETTE AVE, SUITE 501, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
LAFAYETTE CENTRE, LLC | DOS Process Agent | 74 LAFAYETTE AVE, SUITE 501, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-05-01 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2023-05-01 | 2025-05-01 | Address | 74 LAFAYETTE AVE, SUITE 501, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2017-05-05 | 2023-05-01 | Address | 74 LAFAYETTE AVE, SUITE 501, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2009-05-07 | 2017-05-05 | Address | 29 N LORNA LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2003-05-14 | 2023-05-01 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048205 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501004097 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210504061115 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190502061616 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170505006522 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State