Name: | LINDSAY KEY INTERIORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2011 (14 years ago) |
Entity Number: | 4082839 |
ZIP code: | 05340 |
County: | New York |
Place of Formation: | New York |
Address: | 506 Winhall Hollow Road, Winhall, VT, United States, 05340 |
Name | Role | Address |
---|---|---|
LINDSAY KEY | DOS Process Agent | 506 Winhall Hollow Road, Winhall, VT, United States, 05340 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2025-04-16 | Address | 506 Winhall Hollow Road, Winhall, VT, 05340, USA (Type of address: Service of Process) |
2011-04-18 | 2023-04-11 | Address | 110 LAFAYETTE AVE #2F, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001975 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230411001898 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
211122000503 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
120522000598 | 2012-05-22 | CERTIFICATE OF CHANGE | 2012-05-22 |
110926000824 | 2011-09-26 | CERTIFICATE OF PUBLICATION | 2011-09-26 |
110418000604 | 2011-04-18 | ARTICLES OF ORGANIZATION | 2011-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2018868510 | 2021-02-19 | 0202 | PPS | 221 Lexington Ave, Brooklyn, NY, 11216-1115 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2821517709 | 2020-05-01 | 0202 | PPP | 221 LEXINGTON AVE, BROOKLYN, NY, 11216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State