LAKE 5 MEDIA, INC.

Name: | LAKE 5 MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2000 (24 years ago) |
Entity Number: | 2585656 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O LEGAL DEPARTMENT, 35 WEST WACKER DRIVE 34TH FLR, CHICAGO, IL, United States, 60601 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW BOSTOCK | Chief Executive Officer | 825 EIGHTH AVE 35TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-20 | 2001-08-29 | Address | MATTHEW BOSTOCK, CEO, 1675 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030114002571 | 2003-01-14 | BIENNIAL STATEMENT | 2002-12-01 |
010829000271 | 2001-08-29 | CERTIFICATE OF CHANGE | 2001-08-29 |
001220000282 | 2000-12-20 | APPLICATION OF AUTHORITY | 2000-12-20 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State