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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3095 loyalty circle, COLUMBUS, OH, United States, 43219 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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