Search icon

LAKE HAVEN MHP ASSOCIATES, LLC

Company Details

Name: LAKE HAVEN MHP ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2007 (17 years ago)
Entity Number: 3598116
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
LAKE HAVEN MHP ASSOCIATES, LLC DOS Process Agent 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2015-11-03 2023-11-01 Address 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2007-11-28 2015-11-03 Address 642 KREAG ROAD, SUITE 302, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041086 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211130002306 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191125060464 2019-11-25 BIENNIAL STATEMENT 2019-11-01
171103006281 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151103006293 2015-11-03 BIENNIAL STATEMENT 2015-11-01
140114006152 2014-01-14 BIENNIAL STATEMENT 2013-11-01
111228002754 2011-12-28 BIENNIAL STATEMENT 2011-11-01
091112002387 2009-11-12 BIENNIAL STATEMENT 2009-11-01
080207000081 2008-02-07 CERTIFICATE OF PUBLICATION 2008-02-07
071128000059 2007-11-28 ARTICLES OF ORGANIZATION 2007-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006679 Other Contract Actions 2010-11-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 227000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2010-11-30
Termination Date 2013-08-14
Date Issue Joined 2011-05-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name LAKE HAVEN MHP ASSOCIATES, LLC
Role Plaintiff
Name ROCKY MOUNTAIN PURE SNO,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State