Name: | 222 LAKE AVENUE HOLDER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Nov 2018 (6 years ago) |
Date of dissolution: | 10 Dec 2021 |
Entity Number: | 5445891 |
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 | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2021-12-10 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2021-11-02 | 2021-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-14 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-28 | 2019-09-06 | Name | 179 MESEROLE AVENUE HOLDER, LLC |
2018-11-19 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-19 | 2018-11-28 | Name | 303 WASHINGTON STREET HOLDER, LLC |
2018-11-19 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210001197 | 2021-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-10 |
211102000220 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210809000419 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190906000186 | 2019-09-06 | CERTIFICATE OF AMENDMENT | 2019-09-06 |
190823000111 | 2019-08-23 | CERTIFICATE OF PUBLICATION | 2019-08-23 |
SR-109866 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109865 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181128000572 | 2018-11-28 | CERTIFICATE OF AMENDMENT | 2018-11-28 |
181119000967 | 2018-11-19 | ARTICLES OF ORGANIZATION | 2018-11-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State