Search icon

SHERRY LAKE LANTERN OWNER LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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