Name: | LERETA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2009 (15 years ago) |
Entity Number: | 3859443 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2018-03-06 | 2023-09-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-18 | 2018-03-06 | Address | 1123 PARK VIEW DR, COVINA, CA, 91724, USA (Type of address: Service of Process) |
2009-09-23 | 2016-02-18 | Address | 620 NEWPORT CENTER DRIVE, FOURTEENTH FLOOR, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925003880 | 2023-09-25 | BIENNIAL STATEMENT | 2023-09-01 |
210924002711 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
190925060395 | 2019-09-25 | BIENNIAL STATEMENT | 2019-09-01 |
180306000960 | 2018-03-06 | CERTIFICATE OF CHANGE | 2018-03-06 |
160218002023 | 2016-02-18 | BIENNIAL STATEMENT | 2015-09-01 |
091230000081 | 2009-12-30 | CERTIFICATE OF PUBLICATION | 2009-12-30 |
091002000815 | 2009-10-02 | CERTIFICATE OF AMENDMENT | 2009-10-02 |
090923000628 | 2009-09-23 | APPLICATION OF AUTHORITY | 2009-09-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State