Search icon

LEARFIELD AMPLIFY SEATING, LLC

Company Details

Name: LEARFIELD AMPLIFY SEATING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2010 (15 years ago)
Entity Number: 3920615
ZIP code: 10005
County: New York
Foreign Legal Name: LEARFIELD AMPLIFY SEATING, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IMG COLLEGE SEATING, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-07-24 2024-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-24 2024-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-03 2022-07-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-24 2022-07-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-24 2020-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-23 2019-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-23 2019-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-11-23 2022-07-24 Name IMG COLLEGE SEATING, LLC
2011-05-13 2014-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-13 2014-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240303000251 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220724000634 2022-07-22 CERTIFICATE OF AMENDMENT 2022-07-22
220315004245 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200303060668 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190424000709 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24
180308006423 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160325006165 2016-03-25 BIENNIAL STATEMENT 2016-03-01
140923000363 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
140318006115 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120508002238 2012-05-08 BIENNIAL STATEMENT 2012-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State