Name: | L&M FUND MEMBER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2008 (17 years ago) |
Entity Number: | 3652613 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2020-05-08 | 2024-09-11 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, 3048, USA (Type of address: Service of Process) |
2010-06-10 | 2020-05-08 | Address | 1865 PALMER AVENUE / SUITE 203, LARCHMONT, NY, 10538, 3048, USA (Type of address: Service of Process) |
2008-04-01 | 2010-06-10 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, 3048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911001645 | 2024-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-10 |
200508060542 | 2020-05-08 | BIENNIAL STATEMENT | 2020-04-01 |
180724006312 | 2018-07-24 | BIENNIAL STATEMENT | 2018-04-01 |
140829006107 | 2014-08-29 | BIENNIAL STATEMENT | 2014-04-01 |
130522006280 | 2013-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100610002824 | 2010-06-10 | BIENNIAL STATEMENT | 2010-04-01 |
081008000126 | 2008-10-08 | CERTIFICATE OF PUBLICATION | 2008-10-08 |
080401000679 | 2008-04-01 | APPLICATION OF AUTHORITY | 2008-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State