Name: | LCL SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2011 (14 years ago) |
Entity Number: | 4084134 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | HISCOCK & BARCLAY LLP, ONE PARK PL. 300 SO. STATE ST., SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
C/O GERALD F. STACK, ESQ. | DOS Process Agent | HISCOCK & BARCLAY LLP, ONE PARK PL. 300 SO. STATE ST., SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-04-01 | Address | HISCOCK & BARCLAY LLP, ONE PARK PL. 300 SO. STATE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2011-04-20 | 2025-03-12 | Address | HISCOCK & BARCLAY LLP, ONE PARK PL. 300 SO. STATE ST., SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047701 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250312003479 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
210408060212 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190522060038 | 2019-05-22 | BIENNIAL STATEMENT | 2019-04-01 |
170411006045 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State