Name: | LAKETRICITY USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2020 (5 years ago) |
Entity Number: | 5727332 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 755 BAYWOOD DRIVE, 2ND FLOOR, PETALUMA, CA, United States, 94954 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEXIS GAVEAU | Chief Executive Officer | 755 BAYWOOD DRIVE 2ND FLOOR, 2ND FLOOR, PETALUMA, CA, United States, 94954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 755 BAYWOOD DRIVE 2ND FLOOR, 2ND FLOOR, PETALUMA, CA, 94954, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-03-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-13 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328002794 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220928028796 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220303001244 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200313000307 | 2020-03-13 | APPLICATION OF AUTHORITY | 2020-03-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State