Search icon

LAKESIDE SYRACUSE LLC

Company Details

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

DOS Process Agent

Name Role Address
SYRACUSE, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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