Name: | LORETTA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2011 (13 years ago) |
Entity Number: | 4181653 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-25 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-05-25 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-28 | 2012-05-25 | Address | 50 WEST 72ND STREET, SUITE C-7, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211000703 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
211201002301 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203061496 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201007478 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006787 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131205006039 | 2013-12-05 | BIENNIAL STATEMENT | 2013-12-01 |
120525000551 | 2012-05-25 | CERTIFICATE OF CHANGE | 2012-05-25 |
111228000762 | 2011-12-28 | ARTICLES OF ORGANIZATION | 2011-12-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State