Name: | LAKESIDE ENVIRONMENTAL CONSULTANTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2017 (8 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 5120692 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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 |
---|---|---|---|
2023-11-02 | 2024-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-02 | 2024-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-25 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-09-25 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-28 | 2023-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-28 | 2023-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-17 | 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 |
---|---|---|---|
241227000495 | 2024-12-26 | CERTIFICATE OF TERMINATION | 2024-12-26 |
231102002795 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
230925001305 | 2023-09-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-25 |
230428002597 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
210427060184 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190425060111 | 2019-04-25 | BIENNIAL STATEMENT | 2019-04-01 |
SR-78550 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78549 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170821000634 | 2017-08-21 | CERTIFICATE OF PUBLICATION | 2017-08-21 |
170417000304 | 2017-04-17 | APPLICATION OF AUTHORITY | 2017-04-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State