Search icon

ALFRED LAKE INC.

Company Details

Name: ALFRED LAKE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2019 (6 years ago)
Date of dissolution: 05 Mar 2025
Entity Number: 5561145
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 535 PACIFIC AVE., 4 FLOOR, SAN FRANCISCO, CA, United States, 94133

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KIRAN GOLLAKOTA Chief Executive Officer 535 PACIFIC AVE., 4 FLOOR, SAN FRANCISCO, CA, United States, 94133

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 535 PACIFIC AVE., 4 FLOOR, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 535 PACIFIC AVE., 4 FLOOR, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-03-11 Address 535 PACIFIC AVE., 4 FLOOR, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-13 2023-05-22 Address 535 PACIFIC AVE., 4 FLOOR, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2019-05-29 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311004040 2025-03-05 CERTIFICATE OF TERMINATION 2025-03-05
230522001498 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210513060469 2021-05-13 BIENNIAL STATEMENT 2021-05-01
200410000338 2020-04-10 CERTIFICATE OF AMENDMENT 2020-04-10
190529000655 2019-05-29 APPLICATION OF AUTHORITY 2019-05-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State