-
Home Page
›
-
Counties
›
-
Albany
›
-
10005
›
-
LOUDON ROAD II, LLC
Company Details
Name: |
LOUDON ROAD II, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 Jul 2006 (19 years ago)
|
Entity Number: |
3393828 |
ZIP code: |
10005
|
County: |
Albany |
Place of Formation: |
Delaware |
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 |
2006-07-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-07-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190924060415
|
2019-09-24
|
BIENNIAL STATEMENT
|
2018-07-01
|
SR-44435
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-44436
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
160627002027
|
2016-06-27
|
BIENNIAL STATEMENT
|
2014-07-01
|
080731002254
|
2008-07-31
|
BIENNIAL STATEMENT
|
2008-07-01
|
061019000735
|
2006-10-19
|
CERTIFICATE OF PUBLICATION
|
2006-10-19
|
060728000121
|
2006-07-28
|
APPLICATION OF AUTHORITY
|
2006-07-28
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State