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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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