Search icon

C. F. LAKE LIMITED

Company Details

Name: C. F. LAKE LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2002 (23 years ago)
Entity Number: 2722459
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1000 BOONE AVE NORTH, STE 660, MINNEAPOLIS, MN, United States, 55429

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CLIFFORD F LAKE JR Chief Executive Officer 1000 BOONE AVE NORTH, STE 660, MINNEAPOLIE, MN, United States, 55427

History

Start date End date Type Value
2002-07-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-23 2002-07-25 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-01-23 2002-07-25 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87956 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040211003006 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020725000920 2002-07-25 CERTIFICATE OF CHANGE 2002-07-25
020123000807 2002-01-23 APPLICATION OF AUTHORITY 2002-01-23

Date of last update: 23 Feb 2025

Sources: New York Secretary of State