Search icon

LONE STAR NORTH AMERICA ACQUISITIONS, LLC

Company Details

Name: LONE STAR NORTH AMERICA ACQUISITIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Mar 2016 (9 years ago)
Date of dissolution: 10 Mar 2022
Entity Number: 4916669
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2022-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-18 2017-09-06 Name LONE STAR NORTH AMERICA ACQUISITIONS (NY), LLC
2016-03-22 2016-07-18 Name LONE STAR AMERICAS ACQUISITIONS (NY), LLC
2016-03-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220311000158 2022-03-10 CERTIFICATE OF TERMINATION 2022-03-10
200309060189 2020-03-09 BIENNIAL STATEMENT 2020-03-01
SR-74818 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74819 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180305007191 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170906000157 2017-09-06 CERTIFICATE OF AMENDMENT 2017-09-06
160718000283 2016-07-18 CERTIFICATE OF AMENDMENT 2016-07-18
160601000587 2016-06-01 CERTIFICATE OF PUBLICATION 2016-06-01
160322000221 2016-03-22 APPLICATION OF AUTHORITY 2016-03-22

Date of last update: 31 Jan 2025

Sources: New York Secretary of State