Name: | LMA OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 16 Dec 2005 (19 years ago) |
Entity Number: | 3294029 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Foreign Legal Name: | LMA LP |
Fictitious Name: | LMA OF DELAWARE |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-16 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-12-16 | 2012-10-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91852 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91851 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121031000339 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
121023000233 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
060331000339 | 2006-03-31 | AFFIDAVIT OF PUBLICATION | 2006-03-31 |
060331000337 | 2006-03-31 | AFFIDAVIT OF PUBLICATION | 2006-03-31 |
051216000480 | 2005-12-16 | APPLICATION OF AUTHORITY | 2005-12-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State