Name: | LOIS LAVELLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jan 2019 (6 years ago) |
Date of dissolution: | 02 Jan 2025 |
Entity Number: | 5482158 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 ELM PLACE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
LOIS LAVELLE | Agent | 287 BOWMAN AVENUE, 4TH FLOOR, PURCHASE, NY, 10577 |
Name | Role | Address |
---|---|---|
LOIS LAVELLE LLC | DOS Process Agent | 16 ELM PLACE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2025-01-13 | Address | 287 BOWMAN AVENUE, 4TH FLOOR, PURCHASE, NY, 10577, USA (Type of address: Registered Agent) |
2024-12-12 | 2025-01-13 | Address | 16 ELM PLACE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2019-01-25 | 2024-12-12 | Address | 287 BOWMAN AVENUE, 4TH FLOOR, PURCHASE, NY, 10577, USA (Type of address: Registered Agent) |
2019-01-25 | 2024-12-12 | Address | 287 BOWMAN AVENUE, 4TH FLOOR, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000523 | 2025-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-02 |
241212000245 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
190125010065 | 2019-01-25 | ARTICLES OF ORGANIZATION | 2019-01-25 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State