Name: | LERAY 300, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2006 (19 years ago) |
Entity Number: | 3301229 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-11 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-06-22 | 2013-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-03 | 2012-06-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-05 | 2010-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929017099 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200102060484 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
171220006145 | 2017-12-20 | BIENNIAL STATEMENT | 2016-01-01 |
140110006553 | 2014-01-10 | BIENNIAL STATEMENT | 2014-01-01 |
131211000637 | 2013-12-11 | CERTIFICATE OF CHANGE | 2013-12-11 |
120622000036 | 2012-06-22 | CERTIFICATE OF CHANGE | 2012-06-22 |
120117002471 | 2012-01-17 | BIENNIAL STATEMENT | 2012-01-01 |
101203000403 | 2010-12-03 | CERTIFICATE OF CHANGE | 2010-12-03 |
080124002268 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060105000438 | 2006-01-05 | APPLICATION OF AUTHORITY | 2006-01-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State