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