Name: | LYME ADIRONDACK FOREST COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2006 (19 years ago) |
Entity Number: | 3394217 |
ZIP code: | 10005 |
County: | Warren |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-07 | 2024-07-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-22 | 2016-04-29 | Name | ADIRONDACK FOREST COMPANY, LLC |
2006-07-28 | 2016-01-22 | Name | LYME ADIRONDACK FOREST COMPANY, LLC |
2006-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000184 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220701000069 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200707061511 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-44441 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44440 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703006264 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160712006313 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
160429000510 | 2016-04-29 | CERTIFICATE OF AMENDMENT | 2016-04-29 |
160122000053 | 2016-01-22 | CERTIFICATE OF AMENDMENT | 2016-01-22 |
140702006108 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State