Name: | LMRKTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2013 (12 years ago) |
Entity Number: | 4404130 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-24 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-24 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-08 | 2022-06-24 | Address | 401 BROADWAY, SUITE 808, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-05-16 | 2017-05-08 | Address | 130 WEST 42ND STREET SUITE 711, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003932 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220808000245 | 2022-08-08 | BIENNIAL STATEMENT | 2021-05-01 |
220624000067 | 2022-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-23 |
170508006387 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
161117006020 | 2016-11-17 | BIENNIAL STATEMENT | 2015-05-01 |
130516000095 | 2013-05-16 | APPLICATION OF AUTHORITY | 2013-05-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State