Search icon

LR SPECIALTY SERVICES LLC

Company Details

Name: LR SPECIALTY SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127089
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LR SPECIALTY SERVICES LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-08-05 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001040 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802003282 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805060321 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-58182 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58183 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170803007253 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007853 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006253 2013-08-01 BIENNIAL STATEMENT 2013-08-01
111018000139 2011-10-18 CERTIFICATE OF PUBLICATION 2011-10-18
110805000210 2011-08-05 APPLICATION OF AUTHORITY 2011-08-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State