Search icon

LYME ADIRONDACK FOREST COMPANY, LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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