Search icon

LGK GENERAL PARTNER, LLC

Company Details

Name: LGK GENERAL PARTNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2010 (15 years ago)
Entity Number: 3981689
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2020-07-09 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-11 2020-07-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-11 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-09-05 2020-03-11 Address 540 MADISON AVE 33RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-08-25 2012-09-05 Address 400 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-08-05 2010-08-25 Address 555 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040394 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801002171 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062348 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200709061768 2020-07-09 BIENNIAL STATEMENT 2018-08-01
200311000373 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
160804006321 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140915006444 2014-09-15 BIENNIAL STATEMENT 2014-08-01
120905002390 2012-09-05 BIENNIAL STATEMENT 2012-08-01
101110000543 2010-11-10 CERTIFICATE OF PUBLICATION 2010-11-10
100825000204 2010-08-25 CERTIFICATE OF AMENDMENT 2010-08-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State