Name: | LC CAMP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2010 (15 years ago) |
Entity Number: | 3939293 |
ZIP code: | 10005 |
County: | Essex |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LC CAMP LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004587 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
SR-54455 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54456 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
100707000072 | 2010-07-07 | CERTIFICATE OF PUBLICATION | 2010-07-07 |
100421000020 | 2010-04-21 | APPLICATION OF AUTHORITY | 2010-04-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State