Name: | LAKE PARK 135 CROSSWAYS PARK DRIVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3171614 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-08 | 2025-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-28 | 2012-06-14 | Address | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001194 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
250122002858 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230908001807 | 2023-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-07 |
SR-90587 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601002059 | 2018-06-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State