Name: | PIRATE'S COVE LAKE PLACID, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Aug 2002 (23 years ago) |
Date of dissolution: | 28 Jun 2022 |
Entity Number: | 2805664 |
ZIP code: | 49686 |
County: | Essex |
Place of Formation: | Michigan |
Address: | 2321 u.s. north, TRAVERSE CITY, MI, United States, 49686 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2321 u.s. north, TRAVERSE CITY, MI, United States, 49686 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227002925 | 2022-06-28 | SURRENDER OF AUTHORITY | 2022-06-28 |
200827060211 | 2020-08-27 | BIENNIAL STATEMENT | 2020-08-01 |
SR-35788 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35787 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180806006858 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160817006118 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
150616006171 | 2015-06-16 | BIENNIAL STATEMENT | 2014-08-01 |
120827006109 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100824002982 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080811002595 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State