Search icon

LODGE AT LAKE CHAUTAUQUA LLC

Company Details

Name: LODGE AT LAKE CHAUTAUQUA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2002 (22 years ago)
Entity Number: 2802129
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-19 2008-04-29 Address ATTN: TODD M. JOSEPH, ESQ, ONE M&T PLAZA SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821002327 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220826000515 2022-08-26 BIENNIAL STATEMENT 2022-08-01
200803060460 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-35744 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35743 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180806006078 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160808006459 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140820006010 2014-08-20 BIENNIAL STATEMENT 2014-08-01
100930002080 2010-09-30 BIENNIAL STATEMENT 2010-08-01
080814002585 2008-08-14 BIENNIAL STATEMENT 2008-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State