Name: | LAKESIDE SYRACUSE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2003 (21 years ago) |
Entity Number: | 2958740 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Foreign Legal Name: | SYRACUSE, L.L.C. |
Fictitious Name: | LAKESIDE SYRACUSE LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SYRACUSE, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-05 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-09-16 | 2019-09-05 | Address | 4488 ONONDAGA BOULEVARD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
2013-09-10 | 2015-09-16 | Address | 1200 HARGER ROAD, SUITE 718, OAK BROOK, IL, 60523, USA (Type of address: Service of Process) |
2013-05-14 | 2015-11-03 | Name | LAKESIDE SYRACUSE LLC |
2005-08-26 | 2013-09-10 | Address | 700 N ADAMS ST, GREEN BAY, WI, 54301, USA (Type of address: Service of Process) |
2003-09-30 | 2005-08-26 | Address | 1088 SPRINGHURST DR., GREEN BAY, WI, 54304, USA (Type of address: Service of Process) |
2003-09-26 | 2013-05-14 | Name | WPS SYRACUSE GENERATION, LLC |
2003-09-26 | 2003-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-09-26 | 2019-01-28 | Address | 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000344 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210902000749 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190905060376 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-37896 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901007481 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151103000012 | 2015-11-03 | CERTIFICATE OF AMENDMENT | 2015-11-03 |
150916006183 | 2015-09-16 | BIENNIAL STATEMENT | 2015-09-01 |
130910006402 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
130517000367 | 2013-05-17 | CERTIFICATE OF CORRECTION | 2013-05-17 |
130514000322 | 2013-05-14 | CERTIFICATE OF AMENDMENT | 2013-05-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State