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