Search icon

LYME ADIRONDACK TIMBERLANDS I, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
LYME ADIRONDACK TIMBERLANDS I, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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