-
Home Page
›
-
Counties
›
-
Nassau
›
-
10022
›
-
LDDCC FIRST, LLC
Company Details
Name: |
LDDCC FIRST, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Dec 2010 (14 years ago)
|
Entity Number: |
4035696 |
ZIP code: |
10022
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
Thomas Gannon C/O Schlesinger Lazetera & Auchinclo, 535 Madison Avenue 27th Floor, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
LDDCC FIRST, LLC
|
DOS Process Agent
|
Thomas Gannon C/O Schlesinger Lazetera & Auchinclo, 535 Madison Avenue 27th Floor, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2021-01-04
|
2024-12-10
|
Address
|
ARNOLD L. BARTFELD ESQ., 7 TIMES SQUARE 21ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2010-12-29
|
2021-01-04
|
Address
|
ATTN: ARNOLD L. BARTFELD ESQ., 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241210000809
|
2024-12-10
|
BIENNIAL STATEMENT
|
2024-12-10
|
221209000814
|
2022-12-09
|
BIENNIAL STATEMENT
|
2022-12-01
|
210104062871
|
2021-01-04
|
BIENNIAL STATEMENT
|
2020-12-01
|
181203006481
|
2018-12-03
|
BIENNIAL STATEMENT
|
2018-12-01
|
170601006501
|
2017-06-01
|
BIENNIAL STATEMENT
|
2016-12-01
|
141204006142
|
2014-12-04
|
BIENNIAL STATEMENT
|
2014-12-01
|
121218006177
|
2012-12-18
|
BIENNIAL STATEMENT
|
2012-12-01
|
110315000035
|
2011-03-15
|
CERTIFICATE OF PUBLICATION
|
2011-03-15
|
101229000223
|
2010-12-29
|
ARTICLES OF ORGANIZATION
|
2010-12-29
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State