Search icon

LBW ROTTERDAM LLC

Company Details

Name: LBW ROTTERDAM LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2015 (10 years ago)
Entity Number: 4709173
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 2024-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2015-02-12 2015-04-10 Address 345 PARK AVENUE 8TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520003660 2024-05-20 BIENNIAL STATEMENT 2024-05-20
210226060161 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190215060385 2019-02-15 BIENNIAL STATEMENT 2019-02-01
SR-70325 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70326 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170228006209 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150910000295 2015-09-10 CERTIFICATE OF PUBLICATION 2015-09-10
150410000444 2015-04-10 CERTIFICATE OF CHANGE 2015-04-10
150212000083 2015-02-12 APPLICATION OF AUTHORITY 2015-02-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State