Name: | L&M 11 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2007 (17 years ago) |
Entity Number: | 3594558 |
ZIP code: | 12207 |
County: | Westchester |
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 |
---|---|---|---|
2024-10-25 | 2024-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-21 | 2024-10-25 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2007-11-16 | 2019-11-21 | Address | 1865 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212004359 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
241025000890 | 2024-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-24 |
191121060269 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
180522002043 | 2018-05-22 | BIENNIAL STATEMENT | 2017-11-01 |
111221002448 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091120002611 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
080530000202 | 2008-05-30 | CERTIFICATE OF PUBLICATION | 2008-05-30 |
071116000477 | 2007-11-16 | ARTICLES OF ORGANIZATION | 2007-11-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State