Name: | LF SG 530 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2016 (9 years ago) |
Entity Number: | 4890762 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2021-06-07 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-06-07 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-04 | 2021-06-07 | Address | 1 EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
2016-02-04 | 2021-06-07 | Address | 1 EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004690 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220209000713 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
210914003111 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
210607000648 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
200611000107 | 2020-06-11 | CERTIFICATE OF CHANGE | 2020-06-11 |
160527000042 | 2016-05-27 | CERTIFICATE OF PUBLICATION | 2016-05-27 |
160204000071 | 2016-02-04 | ARTICLES OF ORGANIZATION | 2016-02-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State