Name: | LAKOTA SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2017 (8 years ago) |
Entity Number: | 5132807 |
ZIP code: | 10005 |
County: | Jefferson |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-19 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-19 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-08 | 2022-12-19 | Address | 187 WOLF ROAD, SUITE 101, NEW YORK, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000309 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
221219000564 | 2022-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-19 |
210506060337 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061830 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190625060256 | 2019-06-25 | BIENNIAL STATEMENT | 2019-05-01 |
170508000231 | 2017-05-08 | APPLICATION OF AUTHORITY | 2017-05-08 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State