Search icon

LATHAM ROAD, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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