Name: | SAND LENNOX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2013 (12 years ago) |
Entity Number: | 4440850 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 15 BROAD STREET, APT 3020, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAND LENNOX LLC | DOS Process Agent | 15 BROAD STREET, APT 3020, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-06 | 2024-02-02 | Address | 15 BROAD STREET, APT 302, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-05 | 2014-08-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-08-05 | 2014-08-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004325 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
221109003115 | 2022-11-09 | BIENNIAL STATEMENT | 2021-08-01 |
160506006120 | 2016-05-06 | BIENNIAL STATEMENT | 2015-08-01 |
140806000070 | 2014-08-06 | CERTIFICATE OF CHANGE | 2014-08-06 |
140328000493 | 2014-03-28 | CERTIFICATE OF PUBLICATION | 2014-03-28 |
130805000450 | 2013-08-05 | ARTICLES OF ORGANIZATION | 2013-08-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State