Search icon

PIRATE'S COVE LAKE PLACID, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2321 u.s. north, TRAVERSE CITY, MI, United States, 49686

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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