SOUTHPORT LANE MANAGEMENT, LLC

Name: | SOUTHPORT LANE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 22 Aug 2011 (14 years ago) |
Entity Number: | 4133305 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-23 | 2017-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-12-23 | 2017-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-06 | 2013-12-23 | Address | 350 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-08-22 | 2012-09-06 | Address | 44 WALL ST, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170523000027 | 2017-05-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-05-23 |
170501000476 | 2017-05-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-05-31 |
150810006148 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
131223000356 | 2013-12-23 | CERTIFICATE OF CHANGE | 2013-12-23 |
130807006077 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State