Name: | LOREEN OREN DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2007 (18 years ago) |
Entity Number: | 3495151 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 205 W 54TH ST APT 3C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LOREEN OREN | DOS Process Agent | 205 W 54TH ST APT 3C, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-13 | 2019-04-10 | Address | 205 W 54TH ST APT 3C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-04-14 | 2017-03-13 | Address | 245 E 58TH ST APT 29E, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-03-20 | 2015-04-14 | Address | 205 W54TH ST APT 3C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-10-02 | 2013-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-02 | 2012-10-02 | Address | 205 W 54TH ST APT 3C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-03-27 | 2012-05-02 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-03-27 | 2012-05-02 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210617000365 | 2021-06-17 | CERTIFICATE OF AMENDMENT | 2021-06-17 |
210316060053 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190410060310 | 2019-04-10 | BIENNIAL STATEMENT | 2019-03-01 |
170313006346 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150414006310 | 2015-04-14 | BIENNIAL STATEMENT | 2015-03-01 |
130320006276 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
121002000639 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
120502000997 | 2012-05-02 | CERTIFICATE OF CHANGE | 2012-05-02 |
110414002999 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
070327000104 | 2007-03-27 | ARTICLES OF ORGANIZATION | 2007-03-27 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State