Name: | LANGSTON RETAIL GO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2007 (18 years ago) |
Entity Number: | 3534932 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-25 | 2024-01-08 | Address | ATTN: MR. D. PICKET, 1010 AVE OF AMERICAS, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-06-22 | 2012-05-25 | Address | 1010 AVE. OF THE AMERICAS, 4TH FLOOR, ATTN: MR.D. PICKET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000144 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
240108002557 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
130705002003 | 2013-07-05 | BIENNIAL STATEMENT | 2013-06-01 |
120525002429 | 2012-05-25 | BIENNIAL STATEMENT | 2011-06-01 |
090813002805 | 2009-08-13 | BIENNIAL STATEMENT | 2009-06-01 |
070912000229 | 2007-09-12 | CERTIFICATE OF PUBLICATION | 2007-09-12 |
070622000685 | 2007-06-22 | ARTICLES OF ORGANIZATION | 2007-06-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State