Name: | SOUTH LANE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2008 (17 years ago) |
Entity Number: | 3624247 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031001294 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
200324060211 | 2020-03-24 | BIENNIAL STATEMENT | 2020-01-01 |
SR-49115 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49116 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140314002317 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120227002007 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100204002510 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080129000757 | 2008-01-29 | APPLICATION OF AUTHORITY | 2008-01-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State