Search icon

LAWRENCE STREET BORROWER, LLC

Company Details

Name: LAWRENCE STREET BORROWER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620371
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LAWRENCE STREET BORROWER, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-02 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041328 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220104002643 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060294 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-49057 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49058 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007256 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006617 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140122006297 2014-01-22 BIENNIAL STATEMENT 2014-01-01
120229002289 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100209002675 2010-02-09 BIENNIAL STATEMENT 2010-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State