Name: | L&M DSA PHASE 1 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2014 (10 years ago) |
Entity Number: | 4676673 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-16 | 2024-09-10 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2014-12-08 | 2024-08-16 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001319 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
240910003473 | 2024-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-10 |
240816001544 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
221021002876 | 2022-10-21 | BIENNIAL STATEMENT | 2020-12-01 |
190513060312 | 2019-05-13 | BIENNIAL STATEMENT | 2018-12-01 |
161207006462 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
150424000678 | 2015-04-24 | CERTIFICATE OF PUBLICATION | 2015-04-24 |
141208010155 | 2014-12-08 | ARTICLES OF ORGANIZATION | 2014-12-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State