Name: | LATHAM ROAD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2004 (21 years ago) |
Entity Number: | 2997568 |
ZIP code: | 10005 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-08 | 2014-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-01-08 | 2014-09-16 | Address | ATTN: MICHAEL G KEATING, ESQ, 40 WEST RIDGEWOOD AVENUE, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38458 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38457 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140916000269 | 2014-09-16 | CERTIFICATE OF CHANGE | 2014-09-16 |
140305002333 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120313002055 | 2012-03-13 | BIENNIAL STATEMENT | 2012-01-01 |
100208002177 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080114002155 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060119002542 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
040406000822 | 2004-04-06 | AFFIDAVIT OF PUBLICATION | 2004-04-06 |
040406000818 | 2004-04-06 | AFFIDAVIT OF PUBLICATION | 2004-04-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State