Name: | 170 LAKE ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2006 (19 years ago) |
Entity Number: | 3387909 |
ZIP code: | 10590 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
ROSENBAUM & ASSOCIATES, P.C. | DOS Process Agent | 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-01 | 2011-07-05 | Address | 2071 FLATBUSH AVE STE 22, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2006-07-13 | 2011-06-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-07-13 | 2011-06-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709061186 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180703006433 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705006880 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140730006102 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120711006620 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State