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 |
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 |
---|---|---|---|
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
140725006134 | 2014-07-25 | BIENNIAL STATEMENT | 2013-03-01 |
090825000363 | 2009-08-25 | CERTIFICATE OF PUBLICATION | 2009-08-25 |
090331000177 | 2009-03-31 | ARTICLES OF ORGANIZATION | 2009-03-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State