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