Name: | LAKE ROC II DEVELOPERS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 12 Oct 2005 (19 years ago) |
Entity Number: | 3267321 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
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 |
---|---|---|---|
2005-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42405 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42406 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
060123000502 | 2006-01-23 | AFFIDAVIT OF PUBLICATION | 2006-01-23 |
060123000505 | 2006-01-23 | AFFIDAVIT OF PUBLICATION | 2006-01-23 |
051107000800 | 2005-11-07 | CERTIFICATE OF CHANGE | 2005-11-07 |
051012000094 | 2005-10-12 | APPLICATION OF AUTHORITY | 2005-10-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State