Name: | ELEVEN LAKES PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2001 (24 years ago) |
Entity Number: | 2623979 |
ZIP code: | 14432 |
County: | Yates |
Place of Formation: | New York |
Address: | 2473 WADDELL RD, 171 REED ST, CLIFTON SPRINGS, NY, United States, 14432 |
Principal Address: | PO BOX 1080, 171 REED ST, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEVEN LAKES PUBLISHING, INC. | DOS Process Agent | 2473 WADDELL RD, 171 REED ST, CLIFTON SPRINGS, NY, United States, 14432 |
Name | Role | Address |
---|---|---|
TIM BRADEN | Chief Executive Officer | 171 REED STREET, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-10 | 2021-04-16 | Address | PO BOX 1080, 171 REED ST, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2011-06-06 | 2017-04-10 | Address | PO BOX 242, 171 REED ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
2011-06-06 | 2017-04-10 | Address | PO BOX 242, 171 REED ST, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2003-07-09 | 2011-06-06 | Address | PO BOX 1080, 171 REED ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
2003-07-09 | 2011-06-06 | Address | PO BOX 1080, 171 REED ST, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416060432 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190411060511 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170410006175 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
130425006194 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110606002262 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State