Name: | LOMURNO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2013 (11 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 4462071 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOMURNO LLC, CONNECTICUT | 1211154 | CONNECTICUT |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-03 | 2023-08-24 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-03 | 2023-08-24 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-09-20 | 2022-10-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-09-20 | 2022-10-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824001652 | 2023-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-30 |
221003002666 | 2022-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-30 |
220615003374 | 2022-06-15 | BIENNIAL STATEMENT | 2021-09-01 |
170919006159 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
150916006141 | 2015-09-16 | BIENNIAL STATEMENT | 2015-09-01 |
130920001206 | 2013-09-20 | ARTICLES OF ORGANIZATION | 2013-09-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State