Name: | 295 LNP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2009 (16 years ago) |
Entity Number: | 3840209 |
ZIP code: | 12207 |
County: | Monroe |
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 |
---|---|---|---|
2023-06-16 | 2023-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-14 | 2023-06-16 | Address | BRIAN G BROWN CPA, 41 SHORE RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2009-07-31 | 2016-01-14 | Address | C/O ALEXANDER FERRINI III, 270 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728001974 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
230616003441 | 2023-06-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-16 |
190710061214 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170725006040 | 2017-07-25 | BIENNIAL STATEMENT | 2017-07-01 |
160114006002 | 2016-01-14 | BIENNIAL STATEMENT | 2015-07-01 |
131217002369 | 2013-12-17 | BIENNIAL STATEMENT | 2013-07-01 |
091117000995 | 2009-11-17 | CERTIFICATE OF PUBLICATION | 2009-11-17 |
090731000601 | 2009-07-31 | ARTICLES OF ORGANIZATION | 2009-07-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State