Search icon

2311 N TRIPHAMMER RD LANSING, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
2311 N TRIPHAMMER RD LANSING, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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