Name: | LDI OPERATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2016 (8 years ago) |
Date of dissolution: | 07 Jan 2021 |
Entity Number: | 5039492 |
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 |
---|---|---|---|
2016-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-16 | 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 |
---|---|---|---|
210107000463 | 2021-01-07 | CERTIFICATE OF TERMINATION | 2021-01-07 |
201109060652 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
SR-77007 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77008 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181113006565 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
170130000996 | 2017-01-30 | CERTIFICATE OF PUBLICATION | 2017-01-30 |
161116000496 | 2016-11-16 | APPLICATION OF AUTHORITY | 2016-11-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State