LAKESIDE RECEIVABLES SERVICES LLC

Name: | LAKESIDE RECEIVABLES SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 Jan 2010 (15 years ago) |
Entity Number: | 3903610 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-12-23 | 2024-12-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-11 | 2024-12-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-11 | 2024-12-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-12-06 | 2022-06-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223001210 | 2024-12-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-05 |
241223001174 | 2024-12-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-05 |
220611000773 | 2022-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-10 |
211206000332 | 2021-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-06 |
211206000548 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State