Name: | LAWRENCE AVENUE COMMUNITY PARTNERS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2019 (6 years ago) |
Entity Number: | 5515442 |
ZIP code: | 12207 |
County: | St. Lawrence |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-17 | 2023-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-27 | 2022-01-17 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-03-18 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301019960 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230329002758 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
220516001980 | 2022-05-16 | BIENNIAL STATEMENT | 2021-03-01 |
220117001228 | 2022-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-17 |
SR-113469 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190604000536 | 2019-06-04 | CERTIFICATE OF PUBLICATION | 2019-06-04 |
190318000335 | 2019-03-18 | APPLICATION OF AUTHORITY | 2019-03-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State