Name: | LAMMA 55, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2006 (19 years ago) |
Entity Number: | 3354920 |
ZIP code: | 10986 |
County: | Rockland |
Place of Formation: | New York |
Address: | 13 CHURCH ST, PO BOX 246, TOMKINS COVE, NY, United States, 10986 |
Name | Role | Address |
---|---|---|
LAMMA 55, LLC | DOS Process Agent | 13 CHURCH ST, PO BOX 246, TOMKINS COVE, NY, United States, 10986 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2025-04-18 | Address | 13 CHURCH ST, PO BOX 246, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
2012-05-29 | 2024-05-03 | Address | 13 CHURCH ST, PO BOX 246, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
2010-05-06 | 2012-05-29 | Address | 5 DEEGAN LANE, PO BOX 246, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
2008-04-24 | 2010-05-06 | Address | 5 DEEGAN LANE, PO BOX 246, TOMPKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
2006-04-28 | 2008-04-24 | Address | 5 DEEGAN LANE, TOMPKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418001207 | 2025-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-11 |
240503003912 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
140616002020 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120529002277 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100506003073 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State