Name: | LAHC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2014 (11 years ago) |
Entity Number: | 4611020 |
ZIP code: | 10960 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 407 N HIGHLAND AVE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
SPI AGENT SOLUTIONS, INC., | DOS Process Agent | 407 N HIGHLAND AVE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
SPI AGENT SOLUTIONS, INC. | Agent | 407 n highland ave, nyack, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2024-07-15 | Address | 407 n highland ave, GRANDVIEW ON HUDSON, NY, 10960, USA (Type of address: Service of Process) |
2023-11-28 | 2024-07-15 | Address | 407 n highland ave, GRANDVIEW ON HUDSON, NY, 10960, USA (Type of address: Registered Agent) |
2023-10-13 | 2023-11-28 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2023-10-13 | 2023-11-28 | Address | 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2023-07-19 | 2023-10-13 | Address | 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715004020 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
231128002653 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
231013000483 | 2023-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-12 |
230719001827 | 2023-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
220105001406 | 2022-01-04 | CERTIFICATE OF CHANGE BY AGENT | 2022-01-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State