Name: | RM 310 LENOX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2015 (9 years ago) |
Entity Number: | 4847082 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000H2PCPMGY3IN38 | 4847082 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O The Limited Liability Company, 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, US-NY, US, 10538 |
Headquarters | 1865 Palmer Avenue, 2nd Floor, Larchmont, US-NY, US, 10538 |
Registration details
Registration Date | 2018-11-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-11-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4847082 |
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 |
---|---|---|---|
2024-08-21 | 2024-09-17 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-11-21 | 2024-08-21 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2015-11-09 | 2019-11-21 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917003861 | 2024-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-17 |
240821003844 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
191121060248 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
171128006043 | 2017-11-28 | BIENNIAL STATEMENT | 2017-11-01 |
160122000308 | 2016-01-22 | CERTIFICATE OF PUBLICATION | 2016-01-22 |
151109010291 | 2015-11-09 | ARTICLES OF ORGANIZATION | 2015-11-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State