Name: | LAKE PARK 65 FROEHLICH FARM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3171605 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-03 | 2011-04-04 | Address | 9 EAST LOOCKERMAN ST STE 1B, DOVER, DE, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40748 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40749 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110404000068 | 2011-04-04 | CERTIFICATE OF CHANGE | 2011-04-04 |
051229000914 | 2005-12-29 | AFFIDAVIT OF PUBLICATION | 2005-12-29 |
051229000919 | 2005-12-29 | AFFIDAVIT OF PUBLICATION | 2005-12-29 |
050303000331 | 2005-03-03 | APPLICATION OF AUTHORITY | 2005-03-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State