Name: | LENNY'S ORIGINAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Sep 2006 (18 years ago) |
Date of dissolution: | 23 Dec 2014 |
Entity Number: | 3408372 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 40 E 34TH ST RM 901, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LENNY'S ORIGINAL LLC | DOS Process Agent | 40 E 34TH ST RM 901, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-24 | 2012-09-21 | Address | 1 PENN PLAZA / SUITE 4421, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2009-05-08 | 2010-09-24 | Address | 1 PENN PLZ STE 4421, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2006-09-05 | 2007-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-05 | 2009-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141223000535 | 2014-12-23 | ARTICLES OF DISSOLUTION | 2014-12-23 |
120921006258 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
100924002436 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
090508000936 | 2009-05-08 | CERTIFICATE OF CHANGE | 2009-05-08 |
071114000276 | 2007-11-14 | CERTIFICATE OF CHANGE | 2007-11-14 |
060905000500 | 2006-09-05 | ARTICLES OF ORGANIZATION | 2006-09-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State