Name: | LMG PROPERTY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2016 (8 years ago) |
Entity Number: | 4988869 |
ZIP code: | 11228 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-05 | 2024-08-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-08-05 | 2024-08-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040132 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220806000639 | 2022-08-06 | BIENNIAL STATEMENT | 2022-08-01 |
200807060303 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180813006455 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
161128000512 | 2016-11-28 | CERTIFICATE OF PUBLICATION | 2016-11-28 |
160805000327 | 2016-08-05 | ARTICLES OF ORGANIZATION | 2016-08-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State