Name: | LACON PROPERTY DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jul 2013 (12 years ago) |
Date of dissolution: | 21 Mar 2023 |
Entity Number: | 4429736 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LACON PROPERTY DEVELOPMENT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2023-03-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-11 | 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 |
---|---|---|---|
230321003145 | 2023-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-21 |
210716002647 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190709060709 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64200 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007024 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006942 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130917000467 | 2013-09-17 | CERTIFICATE OF PUBLICATION | 2013-09-17 |
130711000885 | 2013-07-11 | ARTICLES OF ORGANIZATION | 2013-07-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State