Name: | LB PHOENIX SALES & MARKETING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2009 (16 years ago) |
Entity Number: | 3766453 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-21 | 2023-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-12-21 | 2023-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-08-27 | 2012-12-21 | Address | (Type of address: Service of Process) |
2009-01-23 | 2010-08-27 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016001339 | 2023-10-16 | BIENNIAL STATEMENT | 2023-01-01 |
170516002016 | 2017-05-16 | BIENNIAL STATEMENT | 2017-01-01 |
130423002188 | 2013-04-23 | BIENNIAL STATEMENT | 2013-01-01 |
121221001026 | 2012-12-21 | CERTIFICATE OF CHANGE | 2012-12-21 |
100827000658 | 2010-08-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-08-27 |
090123000217 | 2009-01-23 | ARTICLES OF ORGANIZATION | 2009-01-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State