Name: | LANGAN INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2008 (16 years ago) |
Entity Number: | 3726006 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-09-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-09 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-06-09 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901035150 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
220930005649 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009533 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220901000405 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210609000662 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
200909060618 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
SR-50831 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50830 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180911006100 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160921006240 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State