Search icon

L&M 1002 LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900HEGEHEZ4J68O77 3692502 US-NY GENERAL ACTIVE 2008-07-03

Addresses

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

DOS Process Agent

Name Role Address
C/O LARSTRAND CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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