Name: | LETOURNEAU ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2017 (7 years ago) |
Entity Number: | 5233149 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2024-07-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-01 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724000172 | 2024-07-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-23 |
231101042396 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101004131 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060957 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-80920 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180126000508 | 2018-01-26 | CERTIFICATE OF PUBLICATION | 2018-01-26 |
171110000494 | 2017-11-10 | APPLICATION OF AUTHORITY | 2017-11-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State