Name: | LAWRENCE FRIEDLAND 2012 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2012 (12 years ago) |
Entity Number: | 4322568 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRIEDLAND PROPERTIES - C/O LEGAL DEPARTMENT | DOS Process Agent | 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2016-11-01 | Address | 22 EAST 65TH STREET, 5TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2012-11-20 | 2014-11-03 | Address | ONE NORTH BROADWAY, SUITE 1004, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101001114 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102062319 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006418 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006416 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007262 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130411000765 | 2013-04-11 | CERTIFICATE OF PUBLICATION | 2013-04-11 |
121120000971 | 2012-11-20 | ARTICLES OF ORGANIZATION | 2012-11-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State