Name: | LAUTH CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2004 (20 years ago) |
Entity Number: | 3128650 |
ZIP code: | 10005 |
County: | Hamilton |
Place of Formation: | Indiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-11-19 | 2008-11-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40089 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40088 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141230006502 | 2014-12-30 | BIENNIAL STATEMENT | 2014-11-01 |
121115006358 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101116002198 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081120003191 | 2008-11-20 | BIENNIAL STATEMENT | 2008-11-01 |
081107000565 | 2008-11-07 | CERTIFICATE OF CHANGE | 2008-11-07 |
061120002052 | 2006-11-20 | BIENNIAL STATEMENT | 2006-11-01 |
050224000100 | 2005-02-24 | AFFIDAVIT OF PUBLICATION | 2005-02-24 |
050224000099 | 2005-02-24 | AFFIDAVIT OF PUBLICATION | 2005-02-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State