Name: | LAYD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2017 (8 years ago) |
Entity Number: | 5120676 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET, SUITE 1984, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAYD, LLC | DOS Process Agent | 99 WALL STREET, SUITE 1984, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARIS ALEXANDER | Agent | 99 WALL STREET, SUITE 1984, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-23 | 2023-04-03 | Address | 99 WALL STREET, SUITE 1984, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-23 | 2023-04-03 | Address | 99 WALL STREET, SUITE 1984, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-17 | 2018-02-23 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-04-17 | 2018-02-23 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001980 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210819002696 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
180223000347 | 2018-02-23 | CERTIFICATE OF CHANGE | 2018-02-23 |
170801000322 | 2017-08-01 | CERTIFICATE OF PUBLICATION | 2017-08-01 |
170417010160 | 2017-04-17 | ARTICLES OF ORGANIZATION | 2017-04-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State