Name: | LYRED LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Jan 2017 |
Entity Number: | 3318150 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2014-06-11 | Address | 99 WASHINGTON AVENUE STE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-02-08 | 2007-11-27 | Address | 301 EAST 79TH STREET, SUITE 24-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170124000152 | 2017-01-24 | ARTICLES OF DISSOLUTION | 2017-01-24 |
160203006347 | 2016-02-03 | BIENNIAL STATEMENT | 2016-02-01 |
140611006158 | 2014-06-11 | BIENNIAL STATEMENT | 2014-02-01 |
120403002059 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100312002004 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State