LEHRER, LLC

Name: | LEHRER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2004 (21 years ago) |
Entity Number: | 3047805 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEHRER, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2024-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-05 | 2024-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-03 | 2023-07-05 | Address | 888 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-03-28 | 2023-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-03-28 | 2020-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000548 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
230705002326 | 2023-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-05 |
220426001345 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
200403061152 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
190328000057 | 2019-03-28 | CERTIFICATE OF CHANGE | 2019-03-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State