Search icon

LCOF LONG BEACH OPERATING, LLC

Company Details

Name: LCOF LONG BEACH OPERATING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2021 (4 years ago)
Entity Number: 5937789
ZIP code: 10168
County: Nassau
Place of Formation: Delaware
Address: 122 EAST 42ND ST., 18th floor, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND ST., 18th floor, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JOHN ARGONISH
User ID:
P2617315

History

Start date End date Type Value
2023-02-23 2025-02-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-02-23 2025-02-03 Address 122 EAST 42ND ST., 18th floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-02-15 2023-02-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-02-15 2023-02-23 Address 122 EAST 42ND ST., 18th floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2022-01-27 2023-02-15 Address 225 WATER STREET, #A-125, PLYMOUTH, MA, 02360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004855 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230223002453 2023-02-23 BIENNIAL STATEMENT 2023-02-01
230215002481 2023-02-15 CERTIFICATE OF CHANGE BY ENTITY 2023-02-15
220127002004 2021-06-29 CERTIFICATE OF PUBLICATION 2021-06-29
210209000401 2021-02-09 APPLICATION OF AUTHORITY 2021-02-09

Date of last update: 22 Mar 2025

Sources: New York Secretary of State