Search icon

L1 PROJECT MANAGEMENT LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HIDROCK PROPERTIES INC DOS Process Agent 40 Wall St Suite 1608, New York, NY, United States, 10005

History

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)

Filings

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