Name: | LAKEBROOK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2004 (21 years ago) |
Entity Number: | 3109526 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7203 4TH SECTION RD, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
KATHY AUBRY | DOS Process Agent | 7203 4TH SECTION RD, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2025-01-03 | Address | 7203 4TH SECTION RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2013-01-08 | 2020-10-09 | Address | 195 DEWEY AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
2006-11-10 | 2013-01-08 | Address | 7203-4TH SECTION RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2004-10-04 | 2006-11-10 | Address | ONE EAST MAIN STREET 10TH FL., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005240 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
201009060287 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181214006253 | 2018-12-14 | BIENNIAL STATEMENT | 2018-10-01 |
161205006130 | 2016-12-05 | BIENNIAL STATEMENT | 2016-10-01 |
130108006933 | 2013-01-08 | BIENNIAL STATEMENT | 2012-10-01 |
110105002425 | 2011-01-05 | BIENNIAL STATEMENT | 2010-10-01 |
081010002117 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061110002375 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
041208000394 | 2004-12-08 | AFFIDAVIT OF PUBLICATION | 2004-12-08 |
041208000375 | 2004-12-08 | AFFIDAVIT OF PUBLICATION | 2004-12-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State