Name: | LCAT VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2015 (9 years ago) |
Entity Number: | 4828991 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2024-02-03 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-06-22 | 2023-10-30 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-10-02 | 2016-06-22 | Address | 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240203000831 | 2024-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-19 |
231030019826 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
191028060332 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
160622000600 | 2016-06-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-22 |
151215000622 | 2015-12-15 | CERTIFICATE OF AMENDMENT | 2015-12-15 |
151002010186 | 2015-10-02 | ARTICLES OF ORGANIZATION | 2015-10-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State