Name: | LBW BELLPORT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 2014 (10 years ago) |
Date of dissolution: | 10 Jun 2021 |
Entity Number: | 4660144 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-03 | 2015-04-10 | Address | 345 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610000335 | 2021-06-10 | CERTIFICATE OF TERMINATION | 2021-06-10 |
201130060590 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
SR-69273 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69274 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181127006118 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161129006201 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
150918000499 | 2015-09-18 | CERTIFICATE OF PUBLICATION | 2015-09-18 |
150410000446 | 2015-04-10 | CERTIFICATE OF CHANGE | 2015-04-10 |
141103000150 | 2014-11-03 | APPLICATION OF AUTHORITY | 2014-11-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State