-
Home Page
›
-
Counties
›
-
New York
›
-
08540
›
-
343 LENOX AVENUE, LLC
Company Details
Name: |
343 LENOX AVENUE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
16 Jun 2004 (21 years ago)
|
Entity Number: |
3067183 |
ZIP code: |
08540
|
County: |
New York |
Place of Formation: |
New York |
Address: |
47 Cameron Court, PRINCETON, NJ, United States, 08540 |
DOS Process Agent
Name |
Role |
Address |
AURALICE GRAFT
|
DOS Process Agent
|
47 Cameron Court, PRINCETON, NJ, United States, 08540
|
History
Start date |
End date |
Type |
Value |
2010-06-28
|
2024-11-20
|
Address
|
DAY PITNEY LLP, ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
|
2004-06-16
|
2010-06-28
|
Address
|
DAY, BERRY & HOWARD LLP, ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241120003788
|
2024-11-20
|
BIENNIAL STATEMENT
|
2024-11-20
|
180627006091
|
2018-06-27
|
BIENNIAL STATEMENT
|
2018-06-01
|
140604006203
|
2014-06-04
|
BIENNIAL STATEMENT
|
2014-06-01
|
120725002999
|
2012-07-25
|
BIENNIAL STATEMENT
|
2012-06-01
|
100628002683
|
2010-06-28
|
BIENNIAL STATEMENT
|
2010-06-01
|
040929000422
|
2004-09-29
|
AFFIDAVIT OF PUBLICATION
|
2004-09-29
|
040929000420
|
2004-09-29
|
AFFIDAVIT OF PUBLICATION
|
2004-09-29
|
040616001013
|
2004-06-16
|
ARTICLES OF ORGANIZATION
|
2004-06-16
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State