Name: | LAH OPERATING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2012 (13 years ago) |
Entity Number: | 4273852 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAH OPERATING, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-03 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-11 | 2017-04-19 | Address | 2703 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Registered Agent) |
2012-07-23 | 2013-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-23 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036933 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705002973 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200703060196 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
SR-61162 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702007543 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170613006202 | 2017-06-13 | BIENNIAL STATEMENT | 2016-07-01 |
170419000722 | 2017-04-19 | CERTIFICATE OF CHANGE | 2017-04-19 |
131211000804 | 2013-12-11 | CERTIFICATE OF CHANGE | 2013-12-11 |
121022001024 | 2012-10-22 | CERTIFICATE OF PUBLICATION | 2012-10-22 |
120723000046 | 2012-07-23 | APPLICATION OF AUTHORITY | 2012-07-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State