Search icon

LK ORIGINALS, LLC

Company Details

Name: LK ORIGINALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Oct 2006 (18 years ago)
Date of dissolution: 13 Dec 2024
Entity Number: 3419999
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 40 MILLER CIRCLE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
LAUREN KAPLAN DOS Process Agent 40 MILLER CIRCLE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2014-10-27 2025-01-27 Address 40 MILLER CIRCLE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2006-10-03 2014-10-27 Address 12 FAIRLAWN PARKWAY, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127002730 2024-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-13
181002006710 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005007495 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141027006118 2014-10-27 BIENNIAL STATEMENT 2014-10-01
130412002107 2013-04-12 BIENNIAL STATEMENT 2012-10-01
101022003103 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080930002687 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061219000510 2006-12-19 CERTIFICATE OF PUBLICATION 2006-12-19
061003000680 2006-10-03 ARTICLES OF ORGANIZATION 2006-10-03

Date of last update: 11 Mar 2025

Sources: New York Secretary of State