Search icon

LOREEN OREN DESIGN, LLC

Company Details

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

DOS Process Agent

Name Role Address
LOREEN OREN DOS Process Agent 205 W 54TH ST APT 3C, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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