LAKE GROVE PARTNERS, LLC

Name: | LAKE GROVE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 1997 (28 years ago) |
Date of dissolution: | 18 Sep 2023 |
Entity Number: | 2194552 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MR NATHAN ABER, 250 BROADWAY, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C/O AMTRUST REALTY CORP | DOS Process Agent | ATTN: MR NATHAN ABER, 250 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-26 | 2023-09-18 | Address | ATTN: MR NATHAN ABER, 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2003-10-08 | 2007-10-26 | Address | ATTN: MR NATHAN ABER, 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1997-10-30 | 2003-10-08 | Address | 250 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003558 | 2023-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-18 |
091104002204 | 2009-11-04 | BIENNIAL STATEMENT | 2009-10-01 |
071026002672 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
051017002370 | 2005-10-17 | BIENNIAL STATEMENT | 2005-10-01 |
031008002020 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State