Name: | LAKE SHORE PARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 1997 (28 years ago) |
Entity Number: | 2144224 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | New York |
Address: | ATTN MARGARET BAE ESQ, 51 West 52nd St., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DORSEY & WHINTEY LLP | DOS Process Agent | ATTN MARGARET BAE ESQ, 51 West 52nd St., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-28 | 2023-03-09 | Address | ATTN MARTIN LUSKIN ESQ, 40 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2001-06-22 | 2003-05-28 | Address | ATTN:MARTIN LUSKIN ESQ, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1997-05-16 | 2001-06-22 | Address | 405 LEXINGTON AVENUE, ATTENTION: S. SIDNEY MANDEL, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309000571 | 2023-03-09 | BIENNIAL STATEMENT | 2021-05-01 |
030528002102 | 2003-05-28 | BIENNIAL STATEMENT | 2003-05-01 |
010622002265 | 2001-06-22 | BIENNIAL STATEMENT | 2001-05-01 |
990506002055 | 1999-05-06 | BIENNIAL STATEMENT | 1999-05-01 |
970730000671 | 1997-07-30 | AFFIDAVIT OF PUBLICATION | 1997-07-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State