Name: | L&M UTICA PLACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2011 (13 years ago) |
Entity Number: | 4164727 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-09-12 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-11-21 | 2024-08-20 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2011-11-14 | 2019-11-21 | Address | 1865 PALMER AVENUE SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912001910 | 2024-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-11 |
240820003209 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220110000783 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
191121060257 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
180509006521 | 2018-05-09 | BIENNIAL STATEMENT | 2017-11-01 |
131216002338 | 2013-12-16 | BIENNIAL STATEMENT | 2013-11-01 |
120214000796 | 2012-02-14 | CERTIFICATE OF PUBLICATION | 2012-02-14 |
111114000197 | 2011-11-14 | ARTICLES OF ORGANIZATION | 2011-11-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State