Name: | LYNNE PALUMBO ORGANIZING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2010 (15 years ago) |
Entity Number: | 3982431 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 CLAREWOOD DRIVE, APT 3A, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
LYNNE PALUMBO ORGANIZING,LLC | DOS Process Agent | 100 CLAREWOOD DRIVE, APT 3A, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-10 | 2024-06-13 | Address | 100 CLAREWOOD DRIVE, APT 3A, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2010-08-09 | 2011-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-08-09 | 2011-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613003588 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
201027060122 | 2020-10-27 | BIENNIAL STATEMENT | 2020-08-01 |
180814006219 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
161020006115 | 2016-10-20 | BIENNIAL STATEMENT | 2016-08-01 |
141014006601 | 2014-10-14 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State