Search icon

1 SAINT ANDREWS LANE INVESTMENTS, LLC

Company Details

Name: 1 SAINT ANDREWS LANE INVESTMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Sep 2018 (7 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 5415843
ZIP code: 33143
County: New York
Place of Formation: Delaware
Address: 6100 sw 76th st, MIAMI, FL, United States, 33143

DOS Process Agent

Name Role Address
the llc DOS Process Agent 6100 sw 76th st, MIAMI, FL, United States, 33143

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-05 2025-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-05 2025-02-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-01 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226003913 2025-02-26 SURRENDER OF AUTHORITY 2025-02-26
240905003225 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901003528 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061442 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-84515 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84514 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181115000596 2018-11-15 CERTIFICATE OF PUBLICATION 2018-11-15
180926000101 2018-09-26 APPLICATION OF AUTHORITY 2018-09-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State