Search icon

LYME ADIRONDACK TIMBERLANDS II, LLC

Company Details

Name: LYME ADIRONDACK TIMBERLANDS II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2006 (18 years ago)
Entity Number: 3403310
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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-03 2024-08-01 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 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-22 2016-04-29 Name ADIRONDACK TIMBERLANDS II, 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 II, 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
240801040073 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801003593 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061975 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-44585 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44584 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180806006443 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160810006064 2016-08-10 BIENNIAL STATEMENT 2016-08-01
160429000497 2016-04-29 CERTIFICATE OF AMENDMENT 2016-04-29
160122000060 2016-01-22 CERTIFICATE OF AMENDMENT 2016-01-22
140806006265 2014-08-06 BIENNIAL STATEMENT 2014-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State