Name: | LARCHMONT RESOURCES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2012 (13 years ago) |
Entity Number: | 4187717 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Oklahoma |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2022-06-10 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-10 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-12 | 2016-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000572 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220610002337 | 2022-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-09 |
220104003406 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200106061544 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
SR-59541 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59542 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102008013 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160210000485 | 2016-02-10 | CERTIFICATE OF CHANGE | 2016-02-10 |
140130006133 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120308000272 | 2012-03-08 | CERTIFICATE OF PUBLICATION | 2012-03-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State