Search icon

LEAR, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LEAR, LLC, CONNECTICUT 1158735 CONNECTICUT

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25-35 36 STREET, ASTORIA, NY, United States, 11103

History

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)

Filings

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