Search icon

LC RANCH LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
LC RANCH LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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