Search icon

LOWER LAKES TRANSPORTATION COMPANY

Company Details

Name: LOWER LAKES TRANSPORTATION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3042833
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 461 5TH AVE, 25TH FL, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SCOTT BRAVENER Chief Executive Officer 461 5TH AVE, 25TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
980225364
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-20 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
SR-39053 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39054 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1972740 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100806002613 2010-08-06 BIENNIAL STATEMENT 2010-04-01
080415002189 2008-04-15 BIENNIAL STATEMENT 2008-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State