Name: | LOUBOUTIN HORATIO, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2005 (20 years ago) |
Entity Number: | 3146873 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1165 Broadway, 3rd Floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LOUBOUTIN HORATIO | DOS Process Agent | 1165 Broadway, 3rd Floor, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2025-01-13 | Address | 306 W 38TH ST, 10th FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-01-28 | 2023-02-08 | Address | 306 W 38TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-03-02 | 2011-01-28 | Address | 360 W 38TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-01-06 | 2009-03-02 | Address | 275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001542 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230208000515 | 2023-02-08 | BIENNIAL STATEMENT | 2023-01-01 |
221206002455 | 2022-12-06 | BIENNIAL STATEMENT | 2021-01-01 |
130326002299 | 2013-03-26 | BIENNIAL STATEMENT | 2013-01-01 |
110128002197 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090302002119 | 2009-03-02 | BIENNIAL STATEMENT | 2009-01-01 |
050106000503 | 2005-01-06 | ARTICLES OF ORGANIZATION | 2005-01-06 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State