Search icon

LUDLOW MS, LLC

Company Details

Name: LUDLOW MS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660400
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-27 2024-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-31 2023-06-27 Address attn: jon dario, 110 edison place, suite 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2020-05-19 2021-12-31 Address ATTENTION: GARY DORIN, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2020-05-07 2020-05-19 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2008-04-18 2020-05-07 Address 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240413000073 2024-04-13 BIENNIAL STATEMENT 2024-04-13
230627001514 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
220421003654 2022-04-21 BIENNIAL STATEMENT 2022-04-01
211231000087 2021-12-30 CERTIFICATE OF AMENDMENT 2021-12-30
200519000809 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19
200507061037 2020-05-07 BIENNIAL STATEMENT 2020-04-01
190128060294 2019-01-28 BIENNIAL STATEMENT 2018-04-01
160404007109 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140626006269 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120615002699 2012-06-15 BIENNIAL STATEMENT 2012-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State