Search icon

L & M 1200 LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549008IZ7XW6AP7O704 3313308 US-NY GENERAL ACTIVE 2006-01-31

Addresses

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

DOS Process Agent

Name Role Address
C/O LARSTRAND CORPORATION DOS Process Agent ATTEN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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