LF SOURCING (MILLWORK) LLC

Name: | LF SOURCING (MILLWORK) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2011 (14 years ago) |
Entity Number: | 4113311 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O LEGAL DEPARTMENT, 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O LEGAL DEPARTMENT, 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-23 | 2023-06-19 | Address | C/O LEGAL DEPARTMENT, 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2019-06-25 | 2020-11-23 | Address | 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-06-08 | 2019-06-25 | Address | 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-06-23 | 2018-06-08 | Address | ATTN: DAVID LEVINSON, 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-06-27 | 2015-06-23 | Address | ATTN: ROBERT K. SMITS, ESQ., 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230619000151 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
210701001125 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
201123000345 | 2020-11-23 | CERTIFICATE OF CHANGE | 2020-11-23 |
190625060296 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
180608000097 | 2018-06-08 | CERTIFICATE OF CHANGE | 2018-06-08 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State