Search icon

LAKEFRONT LINES, INC.

Company Details

Name: LAKEFRONT LINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4258394
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 13315 BROOKPARK RD, CLEVELAND, OH, United States, 44181

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SAM RODRIGUEZ Chief Executive Officer 13315 BROOKPARK RD, CLEVELAND, OH, United States, 44181

History

Start date End date Type Value
2014-06-02 2016-06-02 Address 13315 BROOKPARK RD, CLEVELAND, OH, 44181, USA (Type of address: Chief Executive Officer)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-13 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
SR-60857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2219683 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160602007221 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602007092 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State