Search icon

LAUREL LANE TA, LLC

Company Details

Name: LAUREL LANE TA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3955811
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)
2015-07-31 2023-02-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-07-31 2023-02-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2010-05-28 2015-07-31 Address ATTN: JOHN COOK, 100 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001365 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
240501038041 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230227003163 2022-07-29 CERTIFICATE OF CHANGE BY ENTITY 2022-07-29
220502003214 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200518060117 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180529006321 2018-05-29 BIENNIAL STATEMENT 2018-05-01
160509002019 2016-05-09 BIENNIAL STATEMENT 2016-05-01
150731000124 2015-07-31 CERTIFICATE OF CHANGE 2015-07-31
100831000118 2010-08-31 CERTIFICATE OF PUBLICATION 2010-08-31
100528000501 2010-05-28 ARTICLES OF ORGANIZATION 2010-05-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State