Name: | L&M MELROSE MASTER LEASING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2005 (19 years ago) |
Entity Number: | 3290592 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-15 | 2024-10-30 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2008-01-04 | 2020-01-15 | Address | 1865 PALMER AVENUE / SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2005-12-08 | 2008-01-04 | Address | SUITE 203, 1865 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017646 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
200115060568 | 2020-01-15 | BIENNIAL STATEMENT | 2019-12-01 |
180725006353 | 2018-07-25 | BIENNIAL STATEMENT | 2017-12-01 |
140508002502 | 2014-05-08 | BIENNIAL STATEMENT | 2013-12-01 |
120117003028 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
100201002695 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
080104002006 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060424000191 | 2006-04-24 | AFFIDAVIT OF PUBLICATION | 2006-04-24 |
060424000186 | 2006-04-24 | AFFIDAVIT OF PUBLICATION | 2006-04-24 |
051208000754 | 2005-12-08 | ARTICLES OF ORGANIZATION | 2005-12-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State