Name: | LAMAR CENTRAL OUTDOOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2010 (14 years ago) |
Entity Number: | 4025844 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-17 | 2024-12-02 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-12-12 | 2018-07-17 | Address | THE LAMAR COMPANIES, 5321 CORPORATE BLVD, BATON ROUGE, LA, 70809, USA (Type of address: Service of Process) |
2010-12-02 | 2012-12-12 | Address | THE LAMAR COMPANIES, 5551 CORPORATE BLVD., STE. 2A, BATON ROUGE, LA, 70809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006355 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201000830 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202060646 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006700 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
180717000946 | 2018-07-17 | CERTIFICATE OF CHANGE | 2018-07-17 |
161201006189 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208006517 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121212006955 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101202000469 | 2010-12-02 | APPLICATION OF AUTHORITY | 2010-12-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500922 | Constitutionality of State Statutes | 2005-07-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAMAR CENTRAL OUTDOOR, LLC |
Role | Plaintiff |
Name | THE CITY OF ALBANY, NEW YORK |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-05-21 |
Termination Date | 2014-03-31 |
Date Issue Joined | 2013-07-16 |
Pretrial Conference Date | 2013-08-15 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | LAMAR CENTRAL OUTDOOR, LLC |
Role | Plaintiff |
Name | THE TOWN OF COLONIE, NEW YORK |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State