Search icon

LSG E 86 LLC

Company Details

Name: LSG E 86 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2014 (10 years ago)
Entity Number: 4634337
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 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 T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-10 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-10 2015-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001124 2024-10-16 BIENNIAL STATEMENT 2024-10-16
220915000767 2022-09-15 BIENNIAL STATEMENT 2022-09-01
201106060331 2020-11-06 BIENNIAL STATEMENT 2020-09-01
SR-68718 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68719 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160906006859 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150213000191 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
150213000761 2015-02-13 CERTIFICATE OF PUBLICATION 2015-02-13
140910000756 2014-09-10 APPLICATION OF AUTHORITY 2014-09-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State