Search icon

LBW SENNETT LLC

Company Details

Name: LBW SENNETT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2013 (12 years ago)
Date of dissolution: 23 Jun 2023
Entity Number: 4364159
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 320 park avenue, 15th floor, NEW YORK, NY, United States, 10022

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
the llc DOS Process Agent 320 park avenue, 15th floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-02-15 2023-06-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-02-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623004882 2023-06-23 SURRENDER OF AUTHORITY 2023-06-23
230215003157 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210226060164 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190215060391 2019-02-15 BIENNIAL STATEMENT 2019-02-01
SR-62905 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62904 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170228006206 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150209006423 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130513000030 2013-05-13 CERTIFICATE OF PUBLICATION 2013-05-13
130222000557 2013-02-22 APPLICATION OF AUTHORITY 2013-02-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State