Name: | LAKE HILL CAPITAL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2006 (19 years ago) |
Entity Number: | 3366435 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2024-06-24 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-24 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-05-08 | 2024-06-24 | Address | ATTN: ZEMACH STERNBERG, 150 EAST 58TH ST, STE 2501, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2006-05-24 | 2008-05-08 | Address | ATTN: ZEMACH STERNBERG, 900 THIRD AVENUE STE 1001, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002562 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
240624002042 | 2024-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-21 |
080508002745 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
060828000613 | 2006-08-28 | CERTIFICATE OF PUBLICATION | 2006-08-28 |
060524000305 | 2006-05-24 | APPLICATION OF AUTHORITY | 2006-05-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State