Name: | LAKE PLACID LODGE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Apr 2014 |
Entity Number: | 3908238 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 444 MADISON AVENUE, SUITE 3301, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 444 MADISON AVENUE, SUITE 3301, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-03 | 2014-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-03 | 2014-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422000249 | 2014-04-22 | SURRENDER OF AUTHORITY | 2014-04-22 |
120423002049 | 2012-04-23 | BIENNIAL STATEMENT | 2012-02-01 |
100611000139 | 2010-06-11 | CERTIFICATE OF PUBLICATION | 2010-06-11 |
100203000689 | 2010-02-03 | APPLICATION OF AUTHORITY | 2010-02-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State