Search icon

LAKESIDE ENVIRONMENTAL CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKESIDE ENVIRONMENTAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1992 (33 years ago)
Date of dissolution: 17 Apr 2017
Entity Number: 1667634
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ATTN: TAX DEPT, 708 BLAIR MILL ROAD, WILLOW GROVE, PA, United States, 19090
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JAMES DOWNIE Chief Executive Officer 708 BLAIR MILL ROAD, WILLOW GROVE, PA, United States, 19090

History

Start date End date Type Value
2014-09-16 2016-09-15 Address N9225 HILLCREST ROAD,, BELLEVILLE, WI, 53508, USA (Type of address: Chief Executive Officer)
2008-09-29 2014-09-16 Address 6 GROVE CIRCLE, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer)
2008-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2008-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-20027 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20026 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170417000300 2017-04-17 CERTIFICATE OF TERMINATION 2017-04-17
160915006289 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140916006465 2014-09-16 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State