Search icon

LAKEVIEW MERCHANDISING LLC

Company Details

Name: LAKEVIEW MERCHANDISING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2007 (18 years ago)
Date of dissolution: 18 Jul 2017
Entity Number: 3509082
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-26 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-04-26 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94651 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94650 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170718000211 2017-07-18 ARTICLES OF DISSOLUTION 2017-07-18
170412006210 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150407006164 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130531006021 2013-05-31 BIENNIAL STATEMENT 2013-04-01
121030000141 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120827001314 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110509002424 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090414002350 2009-04-14 BIENNIAL STATEMENT 2009-04-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State