Name: | LAKE PARK 111 CROSSWAYS PARK WEST LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3171631 |
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 |
---|---|---|---|
2011-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-28 | 2011-04-06 | 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 | SUITE 1B, 9 EAST LOOCKERMAN STREET, DOVER, DE, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40760 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40759 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130613002152 | 2013-06-13 | BIENNIAL STATEMENT | 2013-03-01 |
110527003113 | 2011-05-27 | BIENNIAL STATEMENT | 2011-03-01 |
110406000645 | 2011-04-06 | CERTIFICATE OF CHANGE | 2011-04-06 |
090317002550 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
071228002470 | 2007-12-28 | BIENNIAL STATEMENT | 2007-03-01 |
051229000797 | 2005-12-29 | AFFIDAVIT OF PUBLICATION | 2005-12-29 |
051229000789 | 2005-12-29 | AFFIDAVIT OF PUBLICATION | 2005-12-29 |
050303000358 | 2005-03-03 | APPLICATION OF AUTHORITY | 2005-03-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State