Name: | LAMBDASTAR INFRASTRUCTURE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2008 (16 years ago) |
Entity Number: | 3757341 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-30 | 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 |
---|---|---|---|
SR-51362 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51363 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110404003224 | 2011-04-04 | BIENNIAL STATEMENT | 2010-12-01 |
090310000741 | 2009-03-10 | CERTIFICATE OF PUBLICATION | 2009-03-10 |
090120000255 | 2009-01-20 | CERTIFICATE OF AMENDMENT | 2009-01-20 |
081230000603 | 2008-12-30 | APPLICATION OF AUTHORITY | 2008-12-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State