Name: | LAGO RESORT & CASINO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2014 (11 years ago) |
Entity Number: | 4595160 |
ZIP code: | 10005 |
County: | Seneca |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000610 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220623003327 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200612060246 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
191031000244 | 2019-10-31 | CERTIFICATE OF AMENDMENT | 2019-10-31 |
SR-67910 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67909 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180626006097 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
160608006156 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
151222000791 | 2015-12-22 | CERTIFICATE OF PUBLICATION | 2015-12-22 |
140619000589 | 2014-06-19 | APPLICATION OF AUTHORITY | 2014-06-19 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State