Search icon

LAH OPERATING, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LAH OPERATING, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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