Search icon

LAKAS ATLANTIC, LLC

Company Details

Name: LAKAS ATLANTIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335761
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 53 Stratler Drive, SHIRLEY, NY, United States, 11967

Agent

Name Role Address
ALPHONSE LAKAS Agent 422 HELENE AVE, SHIRLEY, NY, 11967

DOS Process Agent

Name Role Address
CHRISTOPHER D. LAKAS DOS Process Agent 53 Stratler Drive, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2012-04-13 2025-03-17 Address 422 HELENE AVE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2007-08-20 2012-04-13 Address 422 HELENE AVE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2007-08-20 2025-03-17 Address 422 HELENE AVE, SHIRLEY, NY, 11967, USA (Type of address: Registered Agent)
2006-11-28 2007-08-20 Address (Type of address: Registered Agent)
2006-03-17 2006-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-03-17 2007-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317001537 2025-03-17 BIENNIAL STATEMENT 2025-03-17
140429002177 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120413003253 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100323002234 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080303002179 2008-03-03 BIENNIAL STATEMENT 2008-03-01
070820001155 2007-08-20 CERTIFICATE OF CHANGE 2007-08-20
061128000547 2006-11-28 CERTIFICATE OF CHANGE 2006-11-28
060517000423 2006-05-17 AFFIDAVIT OF PUBLICATION 2006-05-17
060517000422 2006-05-17 AFFIDAVIT OF PUBLICATION 2006-05-17
060317000811 2006-03-17 ARTICLES OF ORGANIZATION 2006-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State