Name: | LISA SAMSON DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2012 (12 years ago) |
Entity Number: | 4322051 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2024-11-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-23 | 2024-11-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-11-20 | 2023-06-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-11-20 | 2023-06-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036487 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230623002128 | 2023-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-23 |
221116002258 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
201110060109 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181109006462 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161104006179 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141104006623 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121120000105 | 2012-11-20 | ARTICLES OF ORGANIZATION | 2012-11-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State