Name: | L.A.R.E. PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2014 (11 years ago) |
Entity Number: | 4507273 |
County: | Monroe |
Place of Formation: | New York |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210 |
Name | Role |
---|---|
THE LLC | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-25 | 2019-06-07 | Address | (Type of address: Registered Agent) |
2018-08-30 | 2019-02-25 | Address | 343 STATE STREET, SUITE 1002, ROCHESTER, NY, 14650, USA (Type of address: Service of Process) |
2014-01-02 | 2019-02-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-01-02 | 2018-08-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210430060228 | 2021-04-30 | BIENNIAL STATEMENT | 2020-01-01 |
190607000008 | 2019-06-07 | CERTIFICATE OF CHANGE | 2019-06-07 |
190225001115 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
180830006123 | 2018-08-30 | BIENNIAL STATEMENT | 2018-01-01 |
170119006370 | 2017-01-19 | BIENNIAL STATEMENT | 2016-01-01 |
140102000042 | 2014-01-02 | ARTICLES OF ORGANIZATION | 2014-01-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State