Name: | LR GLEN COVE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2014 (11 years ago) |
Branch of: | LR GLEN COVE, LLC, Florida (Company Number L14000142816) |
Entity Number: | 4640023 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-03-10 | Address | C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2025-02-26 | 2025-03-10 | Address | C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2015-03-20 | 2025-02-26 | Address | C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2015-03-20 | 2025-02-26 | Address | C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2014-09-22 | 2015-03-20 | Address | 10055 NW 12 STREET, MIAMI, FL, 33172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004437 | 2025-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-10 |
250226000865 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
221020002579 | 2022-10-20 | BIENNIAL STATEMENT | 2022-09-01 |
210519060491 | 2021-05-19 | BIENNIAL STATEMENT | 2020-09-01 |
181011006288 | 2018-10-11 | BIENNIAL STATEMENT | 2018-09-01 |
170908006164 | 2017-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
150320000646 | 2015-03-20 | CERTIFICATE OF CHANGE | 2015-03-20 |
141205000635 | 2014-12-05 | CERTIFICATE OF PUBLICATION | 2014-12-05 |
140922000565 | 2014-09-22 | APPLICATION OF AUTHORITY | 2014-09-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5659077005 | 2020-04-06 | 0235 | PPP | 70 Cedar Swamp Rd, GLEN COVE, NY, 11542-3723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9224438502 | 2021-03-12 | 0235 | PPS | 70 Cedar Swamp Rd, Glen Cove, NY, 11542-3765 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State