Search icon

LEND LEASE (US) DESIGN/BUILD LLC

Company Details

Name: LEND LEASE (US) DESIGN/BUILD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2005 (20 years ago)
Entity Number: 3185372
ZIP code: 10005
County: Jefferson
Place of Formation: Delaware
Foreign Legal Name: LENDLEASE (US) PUBLIC PARTNERSHIPS LLC
Fictitious Name: LEND LEASE (US) DESIGN/BUILD LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LEND LEASE (US) PUBLIC PARTNERSHIPS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-04-02 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-02 2011-08-02 Name LEND LEASE (US) PUBLIC PARTNERSHIPS LLC
2011-08-02 2019-05-22 Name LEND LEASE (US) PUBLIC PARTNERSHIPS LLC
2005-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-01 2011-08-02 Name ACTUS LEND LEASE LLC
2005-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405003498 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210427060320 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190522000165 2019-05-22 CERTIFICATE OF AMENDMENT 2019-05-22
190402060361 2019-04-02 BIENNIAL STATEMENT 2019-04-01
SR-40982 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40981 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006459 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150403006906 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130401006395 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110802000734 2011-08-02 CERTIFICATE OF AMENDMENT 2011-08-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State