Name: | L&M EAST BURNSIDE MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2007 (17 years ago) |
Entity Number: | 3604833 |
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 |
---|---|---|---|
2024-08-16 | 2024-09-11 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2020-01-15 | 2024-08-16 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2007-12-13 | 2020-01-15 | Address | 1865 PALMER AVENUE, #203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911000363 | 2024-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-10 |
240816001827 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
200115060571 | 2020-01-15 | BIENNIAL STATEMENT | 2019-12-01 |
180508006499 | 2018-05-08 | BIENNIAL STATEMENT | 2017-12-01 |
140508002501 | 2014-05-08 | BIENNIAL STATEMENT | 2013-12-01 |
120203002016 | 2012-02-03 | BIENNIAL STATEMENT | 2011-12-01 |
091229002200 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080404000328 | 2008-04-04 | CERTIFICATE OF PUBLICATION | 2008-04-04 |
071213000319 | 2007-12-13 | ARTICLES OF ORGANIZATION | 2007-12-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State