Name: | LD ACQUISITION COMPANY 12 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2016 (9 years ago) |
Date of dissolution: | 17 Jul 2023 |
Entity Number: | 4963690 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | 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 | 2023-07-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-15 | 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 |
---|---|---|---|
230719000620 | 2023-07-17 | CERTIFICATE OF TERMINATION | 2023-07-17 |
220622002429 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200605061346 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
SR-107065 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180612006523 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160615000711 | 2016-06-15 | APPLICATION OF AUTHORITY | 2016-06-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State