Name: | LD ACQUISITION COMPANY 7 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2012 (13 years ago) |
Date of dissolution: | 15 Mar 2023 |
Entity Number: | 4279061 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-03 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315001206 | 2023-03-15 | CERTIFICATE OF TERMINATION | 2023-03-15 |
220809001820 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200805061687 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-103515 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180802007063 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160810006273 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
141103008512 | 2014-11-03 | BIENNIAL STATEMENT | 2014-08-01 |
131002000198 | 2013-10-02 | CERTIFICATE OF PUBLICATION | 2013-10-02 |
120803000124 | 2012-08-03 | APPLICATION OF AUTHORITY | 2012-08-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State