Name: | LAKESHORE ENTERTAINMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2002 (22 years ago) |
Entity Number: | 2804465 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
2016-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-16 | 2016-06-23 | Address | 9268 W 3RD STREET, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process) |
2002-08-23 | 2016-06-16 | Address | GLORIA SWANSON BUILDING, 5555 MELROSE AVENUE, HOLLYWOOD, CA, 90038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35770 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35769 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170126006190 | 2017-01-26 | BIENNIAL STATEMENT | 2016-08-01 |
160623000188 | 2016-06-23 | CERTIFICATE OF CHANGE | 2016-06-23 |
160616002028 | 2016-06-16 | BIENNIAL STATEMENT | 2014-08-01 |
040804002070 | 2004-08-04 | BIENNIAL STATEMENT | 2004-08-01 |
020823000658 | 2002-08-23 | APPLICATION OF AUTHORITY | 2002-08-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State