Name: | CHASE LAKE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2010 (14 years ago) |
Entity Number: | 4032776 |
ZIP code: | 46385 |
County: | Erie |
Place of Formation: | New York |
Address: | 3355 Fall Meadows Circle, VALPARAISO, IN, United States, 46385 |
Name | Role | Address |
---|---|---|
MARK E FISHER | DOS Process Agent | 3355 Fall Meadows Circle, VALPARAISO, IN, United States, 46385 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2025-03-01 | Address | 591 KELDON CT, VALPARAISO, IN, 46385, USA (Type of address: Service of Process) |
2018-12-31 | 2023-08-28 | Address | 591 KELDON CT, VALPARAISO, IN, 46385, USA (Type of address: Service of Process) |
2016-12-16 | 2018-12-31 | Address | 59 ROYCROFT BLVD, BUFFALO, NY, 14226, 4528, USA (Type of address: Service of Process) |
2010-12-20 | 2016-12-16 | Address | 59 ROYCROFT BOULEVARD, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301044315 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230828002922 | 2023-08-28 | BIENNIAL STATEMENT | 2022-12-01 |
201202060032 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181231006345 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
161216006206 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
141209006807 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121212006842 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110216000076 | 2011-02-16 | CERTIFICATE OF PUBLICATION | 2011-02-16 |
101220000614 | 2010-12-20 | ARTICLES OF ORGANIZATION | 2010-12-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State