Name: | LAUREL LANE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2010 (15 years ago) |
Entity Number: | 3955733 |
ZIP code: | 12207 |
County: | New York |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-10-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-05-01 | 2024-10-22 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-02-27 | 2024-05-01 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-02-27 | 2024-05-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2015-08-03 | 2023-02-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-08-03 | 2023-02-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2010-05-28 | 2015-08-03 | Address | ATTN JOHN COOK, 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001560 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
240501037911 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230227003132 | 2022-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-29 |
220503000208 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200518060120 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
180529006323 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
160509002018 | 2016-05-09 | BIENNIAL STATEMENT | 2016-05-01 |
150803000058 | 2015-08-03 | CERTIFICATE OF CHANGE | 2015-08-03 |
100831000116 | 2010-08-31 | CERTIFICATE OF PUBLICATION | 2010-08-31 |
100528000382 | 2010-05-28 | ARTICLES OF ORGANIZATION | 2010-05-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State