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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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