Name: | LAKERIDGE REMODELING L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2019 (6 years ago) |
Entity Number: | 5580201 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2024-04-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 13110, USA (Type of address: Registered Agent) |
2023-08-10 | 2024-04-24 | Address | 1882 Otisco Valley Rd, Marietta, NY, 13110, USA (Type of address: Service of Process) |
2023-02-07 | 2023-08-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 13110, USA (Type of address: Registered Agent) |
2023-02-07 | 2023-08-10 | Address | 1882 OTISCO VALLEY RD, MARIETTA, NY, 13110, USA (Type of address: Service of Process) |
2019-07-01 | 2023-02-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 13110, USA (Type of address: Registered Agent) |
2019-07-01 | 2023-02-07 | Address | 1882 OTISCO VALLEY RD, MARIETTA, NY, 13110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424002037 | 2024-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-23 |
230810003871 | 2023-08-10 | BIENNIAL STATEMENT | 2023-07-01 |
230207002701 | 2023-02-07 | BIENNIAL STATEMENT | 2021-07-01 |
200519000621 | 2020-05-19 | CERTIFICATE OF PUBLICATION | 2020-05-19 |
190701010168 | 2019-07-01 | ARTICLES OF ORGANIZATION | 2019-07-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State