LAKE PARK 45 CROSSWAYS PARK DRIVE LLC

Name: | LAKE PARK 45 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: | 3171622 |
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) |
2017-03-13 | 2023-09-08 | Address | 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2007-12-28 | 2017-03-13 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-03-03 | 2007-12-28 | Address | 9 EAST LOOCKERMAN STREET, STE 1B, DOVER, DE, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001128 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
250122002893 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230908001709 | 2023-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-07 |
210610060312 | 2021-06-10 | BIENNIAL STATEMENT | 2021-03-01 |
170313002050 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State