Name: | LON GUNDIE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2014 (11 years ago) |
Entity Number: | 4569636 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-04-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-08 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-08 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-04-30 | 2021-02-08 | Address | 16 COURT STREET, 26TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000717 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220930016717 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007457 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220502000206 | 2022-05-02 | BIENNIAL STATEMENT | 2022-04-01 |
210715002723 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
210208000163 | 2021-02-08 | CERTIFICATE OF CHANGE | 2021-02-08 |
140730000591 | 2014-07-30 | CERTIFICATE OF PUBLICATION | 2014-07-30 |
140430010055 | 2014-04-30 | ARTICLES OF ORGANIZATION | 2014-04-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State