Search icon

LAKESIDE RECOVERY SOLUTION INC.

Headquarter

Company Details

Name: LAKESIDE RECOVERY SOLUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5006737
ZIP code: 95833
County: Erie
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: 5815 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS MENDEZ Chief Executive Officer 5815 SOUTH PARK AVENUE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
ROCKET CORPORATE SERVICES INC. DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
1121674
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-532-313
State:
Alabama
Type:
Headquarter of
Company Number:
F17000002939
State:
FLORIDA
Type:
Headquarter of
Company Number:
001689299
State:
RHODE ISLAND

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 5815 SOUTH PARK AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2021-07-22 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2020-09-11 2024-08-15 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2019-08-16 2020-09-11 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2018-09-05 2024-08-15 Address 5815 SOUTH PARK AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815003815 2024-08-15 BIENNIAL STATEMENT 2024-08-15
200911060326 2020-09-11 BIENNIAL STATEMENT 2020-09-01
190816000114 2019-08-16 CERTIFICATE OF CHANGE 2019-08-16
180905006360 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160912010210 2016-09-12 CERTIFICATE OF INCORPORATION 2016-09-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2993308 DCA-SUS CREDITED 2019-03-01 150.5 Suspense Account
2993307 PROCESSING INVOICED 2019-03-01 37.5 License Processing Fee
2922266 BLUEDOT CREDITED 2018-11-01 150 Blue Dot Fee
2922265 LICENSE CREDITED 2018-11-01 38 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2021-06-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
METZEL,
Party Role:
Plaintiff
Party Name:
LAKESIDE RECOVERY SOLUTION INC.
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State