Name: | LONDON GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2004 (20 years ago) |
Entity Number: | 3090210 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1225 Franklin Avenue, Suite 325, Garden City, NY, United States, 11530 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LONDON GROUP, LLC | DOS Process Agent | 1225 Franklin Avenue, Suite 325, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-09 | 2024-09-16 | Address | 22 NORTHERN BLVD, SUITE B-3, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2020-04-17 | 2021-04-09 | Address | 22 NORTHERN BLVD, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2019-07-29 | 2020-04-17 | Address | 22 NORTHERN BLVD, GLENHEAD, NY, 11540, USA (Type of address: Service of Process) |
2011-02-11 | 2020-04-24 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2011-02-11 | 2019-07-29 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-02-28 | 2011-02-11 | Address | 8 PINETREE LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2004-08-13 | 2007-02-28 | Address | 8 PINETREE LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001513 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
210409060609 | 2021-04-09 | BIENNIAL STATEMENT | 2020-08-01 |
200424000764 | 2020-04-24 | CERTIFICATE OF CHANGE | 2020-04-24 |
200417060094 | 2020-04-17 | BIENNIAL STATEMENT | 2018-08-01 |
190729002035 | 2019-07-29 | BIENNIAL STATEMENT | 2018-08-01 |
120830006107 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
110222002617 | 2011-02-22 | BIENNIAL STATEMENT | 2010-08-01 |
110211000651 | 2011-02-11 | CERTIFICATE OF CHANGE | 2011-02-11 |
100331003381 | 2010-03-31 | BIENNIAL STATEMENT | 2008-08-01 |
070403002854 | 2007-04-03 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State