Name: | LONE STAR CAPITAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2018 (7 years ago) |
Entity Number: | 5345856 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-05-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-07 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-07 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-08-28 | 2022-04-07 | Address | KENT PIOTRKOWSKI, 1670 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 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 |
---|---|---|---|
240504000428 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
220930008498 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013291 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220520000563 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
220407003487 | 2022-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-07 |
200601060508 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
190828000167 | 2019-08-28 | CERTIFICATE OF CHANGE | 2019-08-28 |
SR-108583 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522010329 | 2018-05-22 | ARTICLES OF ORGANIZATION | 2018-05-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State