Name: | L&M DSA PHASE 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2015 (10 years ago) |
Entity Number: | 4690313 |
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 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-02 | 2024-09-10 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2015-01-07 | 2023-05-02 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002244 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
240910003556 | 2024-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-10 |
230502004565 | 2023-05-02 | BIENNIAL STATEMENT | 2023-01-01 |
220323003865 | 2022-03-23 | BIENNIAL STATEMENT | 2021-01-01 |
190118060187 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170208006147 | 2017-02-08 | BIENNIAL STATEMENT | 2017-01-01 |
150513000631 | 2015-05-13 | CERTIFICATE OF PUBLICATION | 2015-05-13 |
150107010362 | 2015-01-07 | ARTICLES OF ORGANIZATION | 2015-01-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State