Name: | THE LANCMAN FAMILY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Sep 2005 (20 years ago) |
Entity Number: | 3252195 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 EAST 59TH ST APT 15A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARCELO LANCMAN | DOS Process Agent | 418 EAST 59TH ST APT 15A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2021-05-26 | Address | 418 EAST 59TH ST APT 15A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-10-26 | 2011-09-16 | Address | 60 BARNARD ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2005-09-06 | 2007-10-26 | Address | 1050 SEVEN OAKS LANE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526060474 | 2021-05-26 | BIENNIAL STATEMENT | 2019-09-01 |
150902006919 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130926006245 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110916003234 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090824002716 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
071026002654 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
060113000232 | 2006-01-13 | AFFIDAVIT OF PUBLICATION | 2006-01-13 |
060113000226 | 2006-01-13 | AFFIDAVIT OF PUBLICATION | 2006-01-13 |
050906000282 | 2005-09-06 | ARTICLES OF ORGANIZATION | 2005-09-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State