Name: | L & M 1200 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jan 2006 (19 years ago) |
Entity Number: | 3313308 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTEN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549008IZ7XW6AP7O704 | 3313308 | US-NY | GENERAL | ACTIVE | 2006-01-31 | |||||||||||||||||||
|
Legal | C/O LARSTRAND CORPORATION, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, US-NY, US, 10022 |
Headquarters | 500 PARK AVENUE, 11TH FLOOR, NEW YORK, US-NY, US, 10022 |
Registration details
Registration Date | 2023-10-23 |
Last Update | 2023-10-23 |
Status | ISSUED |
Next Renewal | 2024-10-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3313308 |
Name | Role | Address |
---|---|---|
C/O LARSTRAND CORPORATION | DOS Process Agent | ATTEN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-04 | 2024-01-29 | Address | ATTEN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-31 | 2016-01-04 | Address | 22 E 65TH STREET, FIFTH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003522 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
220103001413 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060970 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007024 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006446 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140813002144 | 2014-08-13 | BIENNIAL STATEMENT | 2014-01-01 |
121121000012 | 2012-11-21 | CERTIFICATE OF AMENDMENT | 2012-11-21 |
060425000285 | 2006-04-25 | AFFIDAVIT OF PUBLICATION | 2006-04-25 |
060425000279 | 2006-04-25 | AFFIDAVIT OF PUBLICATION | 2006-04-25 |
060131000023 | 2006-01-31 | ARTICLES OF ORGANIZATION | 2006-01-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State