Name: | L1 PROJECT MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2016 (9 years ago) |
Entity Number: | 4879772 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 Wall St Suite 1608, New York, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HIDROCK PROPERTIES INC | DOS Process Agent | 40 Wall St Suite 1608, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-23 | 2024-02-01 | Address | 99 WALL STREET, SUITE 450, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-13 | 2018-07-30 | Name | L1 CONSTRUCTION MANAGEMENT LLC |
2016-07-15 | 2018-11-23 | Address | 64 BEAVER STREET, SUITE 108, NY, NY, 10004, USA (Type of address: Service of Process) |
2016-01-14 | 2017-12-13 | Name | LIBERTY ONE CONSTRUCTION MANAGEMENT LLC |
2016-01-14 | 2016-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-14 | 2016-07-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044085 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220117001797 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200115060266 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
181214006210 | 2018-12-14 | BIENNIAL STATEMENT | 2018-01-01 |
181123000091 | 2018-11-23 | CERTIFICATE OF CHANGE | 2018-11-23 |
180730000739 | 2018-07-30 | CERTIFICATE OF AMENDMENT | 2018-07-30 |
171213000165 | 2017-12-13 | CERTIFICATE OF AMENDMENT | 2017-12-13 |
160715000815 | 2016-07-15 | CERTIFICATE OF CHANGE | 2016-07-15 |
160617000405 | 2016-06-17 | CERTIFICATE OF PUBLICATION | 2016-06-17 |
160114000849 | 2016-01-14 | ARTICLES OF ORGANIZATION | 2016-01-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State