Search icon

LS MARINA LLC

Company Details

Name: LS MARINA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2013 (11 years ago)
Entity Number: 4487657
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LS MARINA LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-11-05 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-15 2017-05-23 Address 2210 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041585 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211102000350 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191105060107 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-65573 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65574 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007308 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170523000072 2017-05-23 CERTIFICATE OF CHANGE 2017-05-23
151102008025 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140203000449 2014-02-03 CERTIFICATE OF PUBLICATION 2014-02-03
131115000331 2013-11-15 APPLICATION OF AUTHORITY 2013-11-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State