Name: | LC RANCH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2005 (19 years ago) |
Entity Number: | 3251164 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LC RANCH LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-05 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-01 | 2006-12-20 | Address | 725 CONSHOHOCKEN STATE ROAD, BALA CYNWYD, PA, 19004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007402 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901003228 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190905060583 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-42112 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42111 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007264 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007517 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131216002224 | 2013-12-16 | BIENNIAL STATEMENT | 2013-09-01 |
111026002172 | 2011-10-26 | BIENNIAL STATEMENT | 2011-09-01 |
091029002825 | 2009-10-29 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State