Name: | L2 NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2011 (14 years ago) |
Entity Number: | 4074157 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | L2, INC. |
Fictitious Name: | L2 NY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 740 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SETH COHEN | Chief Executive Officer | 740 BROADWAY 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 56 TOP GALLANT ROAD, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 740 BROADWAY 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 56 TOP GALLANT ROAD, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-18 | Address | 740 BROADWAY 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001791 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230324000809 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210302061964 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190625000282 | 2019-06-25 | CERTIFICATE OF CHANGE | 2019-06-25 |
190305061320 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State