Name: | LORPM CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2013 (11 years ago) |
Entity Number: | 4470438 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-09 | 2023-12-06 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-10-09 | 2023-12-06 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001128 | 2023-12-06 | BIENNIAL STATEMENT | 2023-10-01 |
211001003667 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191024060239 | 2019-10-24 | BIENNIAL STATEMENT | 2019-10-01 |
171023006065 | 2017-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
151005007073 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
140814000182 | 2014-08-14 | CERTIFICATE OF PUBLICATION | 2014-08-14 |
131009010019 | 2013-10-09 | ARTICLES OF ORGANIZATION | 2013-10-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State