Search icon

LAMARR HOLDINGS LLC

Company Details

Name: LAMARR HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 2019 (5 years ago)
Date of dissolution: 20 Sep 2024
Entity Number: 5666339
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-12-04 2024-09-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-04 2024-09-20 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-12-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-12-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-04 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-12-04 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920001776 2024-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-20
231204001348 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220930002412 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019651 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211207003184 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191204010466 2019-12-04 ARTICLES OF ORGANIZATION 2019-12-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State