Name: | LEAR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2004 (21 years ago) |
Entity Number: | 3049823 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-35 36 STREET, ASTORIA, NY, United States, 11103 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEAR, LLC, CONNECTICUT | 1158735 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6JK05 | Active | Non-Manufacturer | 2011-09-20 | 2024-03-03 | No data | No data | |||||||||||||||
|
POC | JODY GLICK |
Phone | +1 718-673-6111 |
Fax | +1 718-729-9811 |
Address | 33-01 38TH AVE, LONG ISLAND CITY, NY, 11101 2229, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 25-35 36 STREET, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-08 | 2019-01-23 | Address | 25-35 36 STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2004-05-06 | 2012-05-08 | Address | 25-35 36 STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190123002046 | 2019-01-23 | BIENNIAL STATEMENT | 2018-05-01 |
140516006006 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120508006114 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
120110000629 | 2012-01-10 | CERTIFICATE OF AMENDMENT | 2012-01-10 |
100419002175 | 2010-04-19 | BIENNIAL STATEMENT | 2010-05-01 |
081114000355 | 2008-11-14 | CERTIFICATE OF PUBLICATION | 2008-11-14 |
080715002269 | 2008-07-15 | BIENNIAL STATEMENT | 2008-05-01 |
060516002177 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040506000274 | 2004-05-06 | ARTICLES OF ORGANIZATION | 2004-05-06 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State