Name: | LYME ADIRONDACK TIMBERLANDS I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2006 (18 years ago) |
Entity Number: | 3403288 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LYME ADIRONDACK TIMBERLANDS I, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-22 | 2016-04-29 | Name | ADIRONDACK TIMBERLANDS I, LLC |
2010-08-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-22 | 2016-01-22 | Name | LYME ADIRONDACK TIMBERLANDS I, LLC |
2006-08-22 | 2010-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003113 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801002278 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061929 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-44583 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44582 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180806006454 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160810006063 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
160429000503 | 2016-04-29 | CERTIFICATE OF AMENDMENT | 2016-04-29 |
160122000056 | 2016-01-22 | CERTIFICATE OF AMENDMENT | 2016-01-22 |
140806006272 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State