Search icon

LAWRENCE RAGAN COMMUNICATIONS, INC.

Branch

Company Details

Name: LAWRENCE RAGAN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2021 (4 years ago)
Branch of: LAWRENCE RAGAN COMMUNICATIONS, INC., Illinois (Company Number LLC_00897272)
Entity Number: 5973249
ZIP code: 10005
County: Kings
Place of Formation: Illinois
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 10 S Lasalle St, Ste 310, Chicago, IL, United States, 60603

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LAWRENCE RAGAN COMMUNICATIONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK RAGAN Chief Executive Officer 10 S LASALLE ST, STE 310, CHICAGO, IL, United States, 60603

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 10 S LASALLE ST,, STE 310, CHICAGO, IL, 60603, 1094, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 10 S LASALLE ST, STE 310, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-03-07 Address 10 S LASALLE ST,, STE 310, CHICAGO, IL, 60603, 1094, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-11-27 2025-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-25 2023-11-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-25 2023-11-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000086 2025-03-07 BIENNIAL STATEMENT 2025-03-07
231127004187 2023-11-27 BIENNIAL STATEMENT 2023-03-01
210325000464 2021-03-25 APPLICATION OF AUTHORITY 2021-03-25

Date of last update: 22 Mar 2025

Sources: New York Secretary of State