Search icon

LPM-NY

Company Details

Name: LPM-NY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3333035
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: LP MANAGEMENT, L.L.C.
Fictitious Name: LPM-NY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-13 2013-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000458 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220803002440 2022-08-03 BIENNIAL STATEMENT 2022-03-01
SR-43465 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43464 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801008035 2018-08-01 BIENNIAL STATEMENT 2018-03-01
160331006205 2016-03-31 BIENNIAL STATEMENT 2016-03-01
140331006204 2014-03-31 BIENNIAL STATEMENT 2014-03-01
130125001037 2013-01-25 CERTIFICATE OF CHANGE 2013-01-25
120330002548 2012-03-30 BIENNIAL STATEMENT 2012-03-01
100406002020 2010-04-06 BIENNIAL STATEMENT 2010-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State