Name: | LSE PALISADES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Oct 2006 (18 years ago) |
Entity Number: | 3430368 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | LUCKY STRIKE PALISADES, L.L.C. |
Fictitious Name: | LSE PALISADES, LLC |
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 |
---|---|---|---|
2006-10-27 | 2012-06-29 | Address | 15260 VENTURA BLVD. STE 1110, SHERMAN OAKS, CA, 91403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221004003622 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201021060430 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
181016006239 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161004007358 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001007074 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121101002304 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
120629000830 | 2012-06-29 | CERTIFICATE OF CHANGE | 2012-06-29 |
101013002243 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
081002002012 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061027000843 | 2006-10-27 | APPLICATION OF AUTHORITY | 2006-10-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State