Name: | L&M WEST 116TH ST. MANAGERS II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2009 (15 years ago) |
Entity Number: | 3854277 |
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 |
---|---|---|---|
2024-08-20 | 2024-09-12 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-10-01 | 2024-08-20 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2009-09-10 | 2019-10-01 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912002212 | 2024-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-11 |
240820003518 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
191001061238 | 2019-10-01 | BIENNIAL STATEMENT | 2019-09-01 |
170918006175 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
170530006234 | 2017-05-30 | BIENNIAL STATEMENT | 2015-09-01 |
111020002280 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
091208000250 | 2009-12-08 | CERTIFICATE OF PUBLICATION | 2009-12-08 |
090910000129 | 2009-09-10 | ARTICLES OF ORGANIZATION | 2009-09-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State