Name: | LAKESHORE EQUIPMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2002 (23 years ago) |
Entity Number: | 2804792 |
ZIP code: | 90895 |
County: | Nassau |
Place of Formation: | California |
Address: | 2695 E DOMINGUEZ ST, CARSON, CA, United States, 90895 |
Principal Address: | 2695 E DOMINGUEZ STREET, CARSON, CA, United States, 90895 |
Name | Role | Address |
---|---|---|
DAVID BO KAPLAN | Chief Executive Officer | 2695 E DOMINGUEZ ST, CARSON, CA, United States, 90895 |
Name | Role | Address |
---|---|---|
LAKESHORE EQUIPMENT COMPANY | DOS Process Agent | 2695 E DOMINGUEZ ST, CARSON, CA, United States, 90895 |
Name | Role | Address |
---|---|---|
MELISSA CATALANO | Agent | 2079 HILLSIDE AVE, NEW HYDE PARK, NY, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-16 | 2021-04-01 | Address | 2695 E DOMINGUEZ ST, CARSON, CA, 90895, USA (Type of address: Service of Process) |
2008-08-26 | 2018-08-16 | Address | 2695 E. DOMINGUEZ STREET, CARSON, CA, 90895, USA (Type of address: Service of Process) |
2008-08-26 | 2010-09-08 | Address | 2695 E DOMINGUEZ ST, CARSON, CA, 90895, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2008-08-26 | Address | 2695 E. DOMINGUEZ STREET, CARSON, CA, 90810, USA (Type of address: Service of Process) |
2006-08-04 | 2008-08-26 | Address | 2695 E DOMINGUEZ ST, CARSON, CA, 90810, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2008-08-26 | Address | 2695 E DOMINGUEZ STREET, CARSON, CA, 90810, USA (Type of address: Principal Executive Office) |
2004-09-13 | 2006-08-04 | Address | 2695 E DOMINGUEZ, CARSON, CA, 90810, USA (Type of address: Chief Executive Officer) |
2004-09-13 | 2006-08-04 | Address | 2695 E DOMINGUEZ, CARSON, CA, 90810, USA (Type of address: Principal Executive Office) |
2002-08-26 | 2006-08-04 | Address | 2695 E. DOMINGUEZ STREET, CARSON, CA, 90810, USA (Type of address: Service of Process) |
2002-08-26 | 2003-10-17 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060820 | 2021-04-01 | BIENNIAL STATEMENT | 2020-08-01 |
180816006183 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160815006294 | 2016-08-15 | BIENNIAL STATEMENT | 2016-08-01 |
140815006195 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
120814006486 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100908002736 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080826002475 | 2008-08-26 | BIENNIAL STATEMENT | 2008-08-01 |
060804002539 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040913002250 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
031017000116 | 2003-10-17 | CERTIFICATE OF CHANGE | 2003-10-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200918 | Americans with Disabilities Act - Other | 2022-02-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAGUADA |
Role | Plaintiff |
Name | LAKESHORE EQUIPMENT COMPANY |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State