Name: | 2311 N TRIPHAMMER RD LANSING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2006 (18 years ago) |
Entity Number: | 3410433 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
2311 N TRIPHAMMER RD LANSING, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2024-09-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-12 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-30 | 2015-02-12 | Address | 645 HAMILTON ST, SUITE 500, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process) |
2012-10-10 | 2014-09-30 | Address | 702 W HAMILTON STREET, SUITE 203, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process) |
2010-12-16 | 2012-10-10 | Address | 1425 MOUNTAIN N, BETHLEHEM, PA, 18015, USA (Type of address: Service of Process) |
2006-09-11 | 2010-12-16 | Address | 71 LINDEN OAKS 3RD FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905004135 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901000783 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200909060196 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
SR-44698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904008805 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006603 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
150212000893 | 2015-02-12 | CERTIFICATE OF CHANGE | 2015-02-12 |
140930006262 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
121010006348 | 2012-10-10 | BIENNIAL STATEMENT | 2012-09-01 |
101216002134 | 2010-12-16 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State