Name: | LD ACQUISITION COMPANY OF NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2013 (12 years ago) |
Date of dissolution: | 13 Jan 2023 |
Entity Number: | 4389907 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LD ACQUISITION COMPANY LLC |
Fictitious Name: | LD ACQUISITION COMPANY OF NY LLC |
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 | 2023-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124000693 | 2023-01-13 | CERTIFICATE OF TERMINATION | 2023-01-13 |
210429060234 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190426060176 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
SR-104156 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104157 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502007473 | 2017-05-02 | BIENNIAL STATEMENT | 2017-04-01 |
160211006234 | 2016-02-11 | BIENNIAL STATEMENT | 2015-04-01 |
130724000778 | 2013-07-24 | CERTIFICATE OF PUBLICATION | 2013-07-24 |
130417000675 | 2013-04-17 | APPLICATION OF AUTHORITY | 2013-04-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State