Name: | NORTHLAKE STUDIO DESIGN ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 1999 (25 years ago) |
Entity Number: | 2455582 |
ZIP code: | 29072 |
County: | Monroe |
Place of Formation: | New York |
Address: | 636 Dawsons Park Way, Lexington, SC, United States, 29072 |
Name | Role | Address |
---|---|---|
NORTHLAKE STUDIO DESIGN, LLC | DOS Process Agent | 636 Dawsons Park Way, Lexington, SC, United States, 29072 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-14 | 2024-07-18 | Address | 72 CASCADE DR, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1999-12-30 | 2001-12-14 | Address | 245 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718001611 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
221206004117 | 2022-12-06 | BIENNIAL STATEMENT | 2021-12-01 |
051208002610 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
040204002253 | 2004-02-04 | BIENNIAL STATEMENT | 2003-12-01 |
011214002267 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
000329000445 | 2000-03-29 | AFFIDAVIT OF PUBLICATION | 2000-03-29 |
000329000440 | 2000-03-29 | AFFIDAVIT OF PUBLICATION | 2000-03-29 |
991230000412 | 1999-12-30 | ARTICLES OF ORGANIZATION | 1999-12-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State