Search icon

LON ADMINISTRATION LLC

Company Details

Name: LON ADMINISTRATION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2015 (10 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 4751345
ZIP code: 43219
County: New York
Place of Formation: Delaware
Address: 3095 loyalty circle, COLUMBUS, OH, United States, 43219

DOS Process Agent

Name Role Address
the llc DOS Process Agent 3095 loyalty circle, COLUMBUS, OH, United States, 43219

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-04-17 2024-07-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-09 2023-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-09 2023-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-04 2020-12-09 Address 156 FIFTH AVE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-04-30 2018-05-04 Address 39 W. 14TH STREET, SUITE 403, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003739 2024-07-31 SURRENDER OF AUTHORITY 2024-07-31
230417009885 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210427060073 2021-04-27 BIENNIAL STATEMENT 2021-04-01
201209000958 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
190405060303 2019-04-05 BIENNIAL STATEMENT 2019-04-01
180618006092 2018-06-18 BIENNIAL STATEMENT 2017-04-01
180504000010 2018-05-04 CERTIFICATE OF CHANGE 2018-05-04
151112000806 2015-11-12 CERTIFICATE OF PUBLICATION 2015-11-12
150430000767 2015-04-30 APPLICATION OF AUTHORITY 2015-04-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State