Search icon

C LAZY G ENTERPRISES, LLC

Branch

Company Details

Name: C LAZY G ENTERPRISES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2014 (11 years ago)
Branch of: C LAZY G ENTERPRISES, LLC, Colorado (Company Number 20081022465)
Entity Number: 4515018
ZIP code: 10005
County: Ontario
Place of Formation: Colorado
Address: 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

DOS Process Agent

Name Role Address
C LAZY G ENTERPRISES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-01-03 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000853 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104003653 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103060294 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-66292 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66293 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007996 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160329006042 2016-03-29 BIENNIAL STATEMENT 2016-01-01
140318000654 2014-03-18 CERTIFICATE OF PUBLICATION 2014-03-18
140116000941 2014-01-16 APPLICATION OF AUTHORITY 2014-01-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State