Name: | LC LEMLE REAL ESTATE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2013 (12 years ago) |
Entity Number: | 4400736 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-17 | 2023-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-17 | 2019-04-17 | Address | 177 EAST 87TH STREET, SUITE 501, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2013-05-09 | 2014-07-17 | Address | 204 EAST 83RD ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511002370 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210526060249 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190903002053 | 2019-09-03 | BIENNIAL STATEMENT | 2019-05-01 |
190417000555 | 2019-04-17 | CERTIFICATE OF CHANGE | 2019-04-17 |
140717000381 | 2014-07-17 | CERTIFICATE OF CHANGE | 2014-07-17 |
130826001485 | 2013-08-26 | CERTIFICATE OF PUBLICATION | 2013-08-26 |
130509000006 | 2013-05-09 | ARTICLES OF ORGANIZATION | 2013-05-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State