Search icon

LM FAMILY SERVICES L.L.C.

Company Details

Name: LM FAMILY SERVICES L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2018 (7 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 5341151
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2023-07-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-07-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-17 2022-09-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-17 2022-09-28 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-05-12 2022-08-17 Address 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-14 2020-05-12 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-05-14 2022-08-17 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230707003486 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
220928012801 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024077 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220817000070 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
220621001642 2022-06-21 BIENNIAL STATEMENT 2022-05-01
200512060496 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180724000967 2018-07-24 CERTIFICATE OF PUBLICATION 2018-07-24
180514010597 2018-05-14 ARTICLES OF ORGANIZATION 2018-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State