Name: | SHERRY LAKE LANTERN OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2015 (9 years ago) |
Entity Number: | 4830623 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-23 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-23 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-07 | 2016-02-01 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002845 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211008000278 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
200122060078 | 2020-01-22 | BIENNIAL STATEMENT | 2019-10-01 |
191223001033 | 2019-12-23 | CERTIFICATE OF CHANGE | 2019-12-23 |
190313000674 | 2019-03-13 | CERTIFICATE OF AMENDMENT | 2019-03-13 |
SR-73117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73116 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006205 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160201000949 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
151209000528 | 2015-12-09 | CERTIFICATE OF PUBLICATION | 2015-12-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State