Search icon

LASH AUTO GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LASH AUTO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792702
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-25 2025-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-15 2023-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-29 2020-07-15 Address 376 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2009-03-31 2016-06-29 Address 18 BRANDYWINE LANE, SANDY HOOK, CT, 06482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000404 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230325000823 2023-03-25 BIENNIAL STATEMENT 2023-03-01
210308060090 2021-03-08 BIENNIAL STATEMENT 2021-03-01
200715000227 2020-07-15 CERTIFICATE OF CHANGE 2020-07-15
160629006254 2016-06-29 BIENNIAL STATEMENT 2015-03-01

Court Cases

Court Case Summary

Filing Date:
2017-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DUNKLEY
Party Role:
Plaintiff
Party Name:
LASH AUTO GROUP LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
LASH AUTO GROUP LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State