Name: | L&M 1002 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2008 (17 years ago) |
Entity Number: | 3692502 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900HEGEHEZ4J68O77 | 3692502 | US-NY | GENERAL | ACTIVE | 2008-07-03 | |||||||||||||||||||
|
Legal | C/O LARSTRAND CORPORATION, ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, US-NY, US, 10022 |
Headquarters | 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, US-NY, US, 10065 |
Registration details
Registration Date | 2024-02-22 |
Last Update | 2024-02-22 |
Status | ISSUED |
Next Renewal | 2025-02-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3692502 |
Name | Role | Address |
---|---|---|
C/O LARSTRAND CORPORATION | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-04 | 2024-07-09 | Address | ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-11-21 | 2016-01-04 | Address | ATTN: LEGAL DEPARTMENT, 22 EAST 65TH STREET 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-07-03 | 2012-11-21 | Address | ATTN: NEIL UNDERBERG, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709001035 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220705000725 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200702061366 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180716006305 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160705007717 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
160104006433 | 2016-01-04 | BIENNIAL STATEMENT | 2014-07-01 |
140124002035 | 2014-01-24 | BIENNIAL STATEMENT | 2012-07-01 |
121121000165 | 2012-11-21 | CERTIFICATE OF AMENDMENT | 2012-11-21 |
080930000745 | 2008-09-30 | CERTIFICATE OF PUBLICATION | 2008-09-30 |
080703000401 | 2008-07-03 | ARTICLES OF ORGANIZATION | 2008-07-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State