Name: | L&M MORRISANIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2004 (21 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 3056247 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-19 | 2024-09-12 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2004-05-20 | 2024-08-19 | Address | 1865 PALMER AVE. SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001828 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
240912000260 | 2024-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-11 |
240819002993 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
180820002001 | 2018-08-20 | BIENNIAL STATEMENT | 2018-05-01 |
100708002231 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State