Search icon

LAKE EFFECT APPLICATIONS, LLC

Company Details

Name: LAKE EFFECT APPLICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3930280
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7145 coronation circle, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
LAKE EFFECT APPLICATIONS, LLC DOS Process Agent 7145 coronation circle, FAYETTEVILLE, NY, United States, 13066

Form 5500 Series

Employer Identification Number (EIN):
272304025
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-11 2023-08-08 Address 301 CLAYTON MANOR DRIVE, 7, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2015-01-15 2020-03-11 Address 235 HARRISON STREET #59, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2014-03-07 2015-01-15 Address 125 E JEFFERSON ST, STE 1400, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2012-05-14 2014-03-07 Address 125 E JEFFERSON ST, STE 410, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2010-03-29 2012-05-14 Address APT. #7, 301 CLAYTON MANOR DRIVE SOUTH, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808002969 2023-05-24 CERTIFICATE OF CHANGE BY ENTITY 2023-05-24
200311060225 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180315006319 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160304006462 2016-03-04 BIENNIAL STATEMENT 2016-03-01
150115000776 2015-01-15 CERTIFICATE OF CHANGE 2015-01-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State