Name: | LYRICAL-SNAP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2012 (13 years ago) |
Entity Number: | 4251035 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-26 | 2019-01-28 | Address | (Type of address: Service of Process) |
2012-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-29 | 2018-11-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60670 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60669 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181126000437 | 2018-11-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-11-26 |
180507006911 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
140519006261 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State