Name: | LUMINAIRE 11D LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2016 (8 years ago) |
Entity Number: | 5025408 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-12 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-05-12 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-19 | 2020-05-12 | Address | 340 MADISON AVENUE, 19TH FL., NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005549 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221003001531 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
220930000226 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012808 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210407060186 | 2021-04-07 | BIENNIAL STATEMENT | 2020-10-01 |
200512000047 | 2020-05-12 | CERTIFICATE OF CHANGE | 2020-05-12 |
170425000024 | 2017-04-25 | CERTIFICATE OF PUBLICATION | 2017-04-25 |
161019010240 | 2016-10-19 | ARTICLES OF ORGANIZATION | 2016-10-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State