Search icon

LASTIC MANAGEMENT LLC

Company Details

Name: LASTIC MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2008 (16 years ago)
Entity Number: 3722149
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET STE STE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2021-03-08 2023-05-03 Address 90 STATE STREET STE STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-04 2023-05-03 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-11 2021-03-04 Address 340 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
2010-10-13 2020-02-11 Address C/O PRODIGY NETWORK, 72 GREENS ST, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-09-18 2010-10-13 Address 412 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503001165 2023-05-03 BIENNIAL STATEMENT 2022-09-01
210308000548 2021-03-08 CERTIFICATE OF CHANGE 2021-03-08
210304061088 2021-03-04 BIENNIAL STATEMENT 2018-09-01
200211000387 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
101013002255 2010-10-13 BIENNIAL STATEMENT 2010-09-01
090109000704 2009-01-09 CERTIFICATE OF PUBLICATION 2009-01-09
080918000497 2008-09-18 ARTICLES OF ORGANIZATION 2008-09-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State