Search icon

LTD ACQUISITIONS, LLC

Company Details

Name: LTD ACQUISITIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689232
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 713-414-2100

DOS Process Agent

Name Role Address
LTD ACQUISITIONS LLC DOS Process Agent 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

Licenses

Number Status Type Date End date
1300842-DCA Inactive Business 2008-10-02 2021-01-31

History

Start date End date Type Value
2020-06-10 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-24 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-30 2016-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-30 2016-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-06-25 2012-07-30 Address SUITE 1600, 7322 SOUTHWEST FREEWAY, HOUSTON, TX, 77074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005051 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602000613 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200610060448 2020-06-10 BIENNIAL STATEMENT 2020-06-01
SR-50165 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604006960 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160624000776 2016-06-24 CERTIFICATE OF CHANGE 2016-06-24
160602007078 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140716006359 2014-07-16 BIENNIAL STATEMENT 2014-06-01
120730001033 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
120621006205 2012-06-21 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2973692 RENEWAL INVOICED 2019-02-01 150 Debt Collection Agency Renewal Fee
2539216 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
1918780 RENEWAL INVOICED 2014-12-18 150 Debt Collection Agency Renewal Fee
906058 CNV_TFEE INVOICED 2013-01-03 3.740000009536743 WT and WH - Transaction Fee
906057 RENEWAL INVOICED 2013-01-03 150 Debt Collection Agency Renewal Fee
906059 CNV_TFEE INVOICED 2010-12-29 3 WT and WH - Transaction Fee
906062 RENEWAL INVOICED 2010-12-29 150 Debt Collection Agency Renewal Fee
906060 RENEWAL INVOICED 2008-12-12 150 Debt Collection Agency Renewal Fee
906061 CNV_TFEE INVOICED 2008-12-12 3 WT and WH - Transaction Fee
905646 LICENSE INVOICED 2008-10-02 38 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State