Name: | LLOYD'S MARITIME GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2021 (4 years ago) |
Entity Number: | 5917760 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | REGISTERED AGENTS INC., 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 |
---|---|---|
LLOYD'S MARITIME GROUP LLC | DOS Process Agent | REGISTERED AGENTS INC., 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-01-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-01-14 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-01-14 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250112000080 | 2025-01-12 | BIENNIAL STATEMENT | 2025-01-12 |
230102000032 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
220930003303 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929020646 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210114010203 | 2021-01-14 | ARTICLES OF ORGANIZATION | 2021-01-14 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State