Name: | LM LIFESTYLE COLLECTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 18 Jan 2022 (3 years ago) |
Entity Number: | 6377319 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 41 State Street, Suite 112, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZenBusiness Inc. | Agent | 41 State Street, Suite 112, Albany, NY, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 41 State Street, Suite 112, Albany, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-24-218935 | Alcohol sale | 2024-06-24 | 2024-06-24 | 2026-05-31 | 238 W JEFFERSON ST, SYRACUSE, NY, 13202 | Restaurant |
0340-23-229016 | Alcohol sale | 2023-03-15 | 2023-03-15 | 2025-02-28 | 309 W FAYETTE ST, SYRACUSE, New York, 13202 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-01 | 2025-02-21 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-01 | 2025-02-21 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000744 | 2025-02-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-02-11 |
220501000104 | 2022-04-29 | CERTIFICATE OF PUBLICATION | 2022-04-29 |
220118000197 | 2022-01-18 | ARTICLES OF ORGANIZATION | 2022-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346867690 | 0215800 | 2023-07-28 | 238 WEST JEFFERSON ST., SYRACUSE, NY, 13202 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2060439 |
Safety | Yes |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State