-
Home Page
›
-
Counties
›
-
Ontario
›
-
10005
›
-
LAKEVIEW NY LLC
Company Details
Name: |
LAKEVIEW NY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
17 Sep 2010 (14 years ago)
|
Date of dissolution: |
18 May 2022 |
Entity Number: |
3996776 |
ZIP code: |
10005
|
County: |
Ontario |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2019-01-28
|
2022-08-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2010-09-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220809000108
|
2022-05-18
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-05-18
|
200901061819
|
2020-09-01
|
BIENNIAL STATEMENT
|
2020-09-01
|
SR-55428
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
180904006220
|
2018-09-04
|
BIENNIAL STATEMENT
|
2018-09-01
|
180205006640
|
2018-02-05
|
BIENNIAL STATEMENT
|
2016-09-01
|
140905006039
|
2014-09-05
|
BIENNIAL STATEMENT
|
2014-09-01
|
120917006299
|
2012-09-17
|
BIENNIAL STATEMENT
|
2012-09-01
|
110207000402
|
2011-02-07
|
CERTIFICATE OF PUBLICATION
|
2011-02-07
|
100917000219
|
2010-09-17
|
ARTICLES OF ORGANIZATION
|
2010-09-17
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State